Search icon

WOODLAND LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WOODLAND LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Oct 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2008 (16 years ago)
Document Number: 740623
FEI/EIN Number 59-2089344
Address: 5345 WOODLAND LAKES DRIVE, PALM BEACH GARDENS, FL 33418
Mail Address: 5345 WOODLAND LAKES DRIVE, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOUDS, MARY M Agent 5390 WOODLAND LAKES DRIVE #406, PALM BEACH GARDENS, FL 33418

President

Name Role Address
DOUDS, MARY M President 5390 WOODLAND LAKES DR #406, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
OTTEN, GERALD Vice President 5344 WOODLAND LAKES DRIVE #321, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
PAYLOR, KENNETH Secretary 5350 WOODLAND LAKES DRIVE #408, PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
BAGHDASSARIAN, GARY Treasurer 5390 WOODLAND LAKES DR. #303, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
Moore, Judy Director 5390 Woodland Lakes Drive, 405 Palm Beach Gardens, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-22 DOUDS, MARY M No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 5390 WOODLAND LAKES DRIVE #406, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2012-02-26 5345 WOODLAND LAKES DRIVE, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 5345 WOODLAND LAKES DRIVE, PALM BEACH GARDENS, FL 33418 No data
AMENDMENT 2008-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000797558 TERMINATED 1000000303216 PALM BEACH 2012-09-22 2032-10-31 $ 330.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State