Search icon

WOODLANDS I ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: WOODLANDS I 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: 04 Jan 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 1993 (32 years ago)
Document Number: 720045
FEI/EIN Number 592168563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3800 Inverrary Blvd, Lauderhill, FL, 33319, US
Mail Address: 3800 INVERRARY BLVD., LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG KAREN Secretary 3800 Inverrary Blvd, Lauderhill, FL, 33319
LANOUETTE JOSEPH President 3800 Inverrary Blvd, Lauderhill, FL, 33319
Francis Fay D Asst 3800 INVERRARY BLVD., LAUDERHILL, FL, 33319
Pinder Juliette Director 3800 Inverrary Blvd, Lauderhill, FL, 33319
ROSENSTRAUS DAVID Vice President 3800 Inverrary Blvd, Lauderhill, FL, 33319
PALMER PAULETTE Director 3800 Inverrary Blvd, Lauderhill, FL, 33319
BECKER & POLIAKOFF Agent 3800 INVERRARY BLVD., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-29 BECKER & POLIAKOFF -
CHANGE OF MAILING ADDRESS 2023-09-19 3800 Inverrary Blvd, Suite 204, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 3800 INVERRARY BLVD., Suite 204, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 3800 Inverrary Blvd, Suite 204, Lauderhill, FL 33319 -
REINSTATEMENT 1993-03-17 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State