Entity Name: | WOODS AND LAKES HOME AND PROPERTY OWNERS ASSOCIATION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 1974 (50 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 731343 |
FEI/EIN Number |
591710161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5970 SE 158TH CT, OKLAWAHA, FL, 32179, US |
Mail Address: | 5970 SE 158TH CT, OKLAWAHA, FL, 32179, US |
ZIP code: | 32179 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alty Helen | Treasurer | 5715 SE170 CT, OCKLAWAHA, FL, 32179 |
HEPNER LILA | President | 6380 SE 159th Court, OCKLAWAHA, FL, 32179 |
Warren Sue | Vice President | 16901 SE 56th ST, OKLAWAHA, FL, 32179 |
Smith Doreen | Secretary | 17373 SE 65th Street, OKLAWAHA, FL, 32179 |
Hepner Harry | Director | 16645 SE 63rd LN, Ocklawaha, FL, 32179 |
Shilling Mary | Director | 16410 SE 57th Place, Ocklawaha, FL, 32179 |
HEPNER LILA Preside | Agent | 16645 SE 63 LANE, OCKLAWAHA, FL, 32179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 5970 SE 158TH CT, OKLAWAHA, FL 32179 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 5970 SE 158TH CT, OKLAWAHA, FL 32179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 16645 SE 63 LANE, OCKLAWAHA, FL 32179 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | HEPNER, LILA, President | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State