Search icon

WOODHAVEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODHAVEN CONDOMINIUM 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: 09 Jan 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 1988 (37 years ago)
Document Number: 731593
FEI/EIN Number 591896872

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

Mail Address: 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Address: 22020 WOODHAVEN DRIVE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA ROBERT President 1215 E Hillsboro Blvd, Deerfield Bch, FL, FL, 33441
MARKOWITZ ALAN Treasurer 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
McKelvey Denise Vice President 1215 E Hillsboro Blvd, Deefield Beach, FL, 33441
Delouta Katia Director 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Ferraro Janet Asst 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
PARKER DAVID Director 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Ryan M Aboud PA Agent 980 N. Federal Hwy., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-22 Ryan M Aboud PA -
REGISTERED AGENT ADDRESS CHANGED 2022-11-22 980 N. Federal Hwy., SUITE 110, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 22020 WOODHAVEN DRIVE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2003-03-10 22020 WOODHAVEN DRIVE, BOCA RATON, FL 33433 -
AMENDMENT 1988-05-04 - -
AMENDMENT 1987-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State