Search icon

WOOD HUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOOD HUE 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: 21 Nov 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2003 (22 years ago)
Document Number: 734421
FEI/EIN Number 591767360

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

Address: 4250 NW 21st Street, LAUDERHILL, FL, 33313, US
Mail Address: 4250 NW 21st Street, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newman Delores President 5100 W Copans Rd, Margate, FL, 33063
Hubbard La Trece Treasurer 5100 W Copans Rd, Margate, FL, 33063
MITCHELL MARTY Othe 5100 W Copans Rd, Margate, FL, 33063
RICKETTS MAUREEN J Vice President 5100 W Copans Rd, Margate, FL, 33063
Green Louise Director 5100 W Copans Rd, Margate, FL, 33063
Rush Louis Director 5100 W Copans Rd, Margate, FL, 33063
Fyve Property Management Agent 5100 W Copans Rd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-06 4250 NW 21st Street, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 5100 W Copans Rd, Suite 410, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Fyve Property Management -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 4250 NW 21st Street, LAUDERHILL, FL 33313 -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1990-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State