Entity Name: | WOODLAND DRIVES NEIGHBORHOOD 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: | 10 Jun 1971 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 May 2022 (3 years ago) |
Document Number: | 721138 |
FEI/EIN Number |
591501116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 Camellia Drive, Tallahassee, FL, 32301, US |
Mail Address: | PO Box 10583, Tallahassee, FL, 32302, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Youchuck Greg | President | 1121 Sarasota Drive, Tallahassee, FL, 32301 |
Blair Jeff | Vice President | 1803 Old Fort Drive, Tallahassee, FL, 32301 |
BERGER TOMAS G | Treasurer | 1202 CAMELLIA DRIVE, TALLAHASSEE, FL, 32301 |
Teders Zachary | Boar | 1711 Country Club Drive, Tallahassee, FL, 32301 |
Lemons John | Boar | 1102 Sarasota Drive, Tallahassee, FL, 32301 |
Conte Sue | Secretary | 1801 Country Club Drive, Tallahassee, FL, 32301 |
BERGER TOMAS G | Agent | 1202 CAMELLIA DRIVE, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-05-09 | WOODLAND DRIVES NEIGHBORHOOD ASSOCIATION INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 1202 Camellia Drive, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 1202 Camellia Drive, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-02 | BERGER, TOMAS G | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-10 | 1202 CAMELLIA DRIVE, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1992-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-21 |
Name Change | 2022-05-09 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State