Search icon

WOODLAND DRIVES NEIGHBORHOOD ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State