Search icon

WOODLAND DRIVES NEIGHBORHOOD ASSOCIATION INC.

Company Details

Entity Name: WOODLAND DRIVES NEIGHBORHOOD ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1501116
Address: 1202 Camellia Drive, Tallahassee, FL 32301
Mail Address: PO Box 10583, Tallahassee, FL 32302
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
BERGER, TOMAS G Agent 1202 CAMELLIA DRIVE, TALLAHASSEE, FL 32301

President

Name Role Address
Youchuck, Greg President 1121 Sarasota Drive, Tallahassee, FL 32301

Vice President

Name Role Address
Blair, Jeff Vice President 1803 Old Fort Drive, Tallahassee, FL 32301

Treasurer

Name Role Address
BERGER, TOMAS G Treasurer 1202 CAMELLIA DRIVE, TALLAHASSEE, FL 32301

Board Member

Name Role Address
Teders, Zachary Board Member 1711 Country Club Drive, Tallahassee, FL 32301
Lemons, John Board Member 1102 Sarasota Drive, Tallahassee, FL 32301
Lawson, Deborah Board Member 1803 Old Fort Drive, Tallahassee, FL 32301
Belbasi, Nasrin Board Member 1804 Old Fort Drive, Tallahassee, FL 32301
Poole, David Board Member 1825 Country Club Drive, Tallahassee, FL 32301

Secretary

Name Role Address
Conte, Sue Secretary 1801 Country Club Drive, Tallahassee, FL 32301

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-05-09 WOODLAND DRIVES NEIGHBORHOOD ASSOCIATION INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1202 Camellia Drive, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2022-02-10 1202 Camellia Drive, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2005-04-02 BERGER, TOMAS G No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-10 1202 CAMELLIA DRIVE, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 1992-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State