Entity Name: | THE WOODLANDS SECTION EIGHT ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 1970 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | 719956 |
FEI/EIN Number |
592168560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069, US |
Mail Address: | 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gray Carlston | Vice President | 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069 |
Jeknavorian Mike | President | 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069 |
Jones Ezell | Director | 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069 |
Siwierka Walter | Director | 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069 |
Marino Rob | Director | 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069 |
Achaibar Nirupa | Treasurer | 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069 |
M&M PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 1280 SW 36 Avenue, #305, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 1280 SW 36 Avenue, #305, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | M&M Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 1280 SW 36 Avenue, #305, Pompano Beach, FL 33069 | - |
AMENDMENT | 2014-12-16 | - | - |
REINSTATEMENT | 1984-02-23 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State