Entity Name: | THE WOODGATE HOMEOWNERS' 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: | 28 Jun 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2005 (20 years ago) |
Document Number: | 736232 |
FEI/EIN Number |
202282879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25941 US HWY 19 N, BOX 14153, CLEARWATER, FL, 33766 |
Mail Address: | PO BOX 14153, CLEARWATER, FL, 33766 |
ZIP code: | 33766 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIDLER BARBARA | Treasurer | 2443 Timbercrest Cir W., Clearwater, FL, 33763 |
Newman Eryn | Vice President | 2438 Moore Haven Drive E, Clearwater, FL, 33763 |
Sisti Stephanie | Reco | 2479 Moore Haven Drive W, Clearwater, FL, 33763 |
Sisti Jordan | Corr | 2479 Moore Haven Drive W, Clearwater, FL, 33763 |
FIDLER BARBARA | Agent | 2443 TIMBERCREST CIRCLE WEST, CLEARWATER, FL, 33763 |
MARTIN TONI | President | 2381 Ashmore Drive, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-23 | FIDLER, BARBARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 2443 TIMBERCREST CIRCLE WEST, CLEARWATER, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-23 | 25941 US HWY 19 N, BOX 14153, CLEARWATER, FL 33766 | - |
REINSTATEMENT | 2005-02-07 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-07 | 25941 US HWY 19 N, BOX 14153, CLEARWATER, FL 33766 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-02-05 |
Off/Dir Resignation | 2017-11-07 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State