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 |
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 |
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 | - | - |
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