Search icon

WOODGLEN HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: WOODGLEN HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Feb 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1985 (39 years ago)
Document Number: 742034
FEI/EIN Number 59-1800353
Address: C/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL 33319
Mail Address: C/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PREMIER ASSOCIATION MANAGEMENT LLC Agent

Treasurer

Name Role Address
Chenevert, Yoslaida Treasurer C/o Premier Association Management, 4502 Inverrary Blvd Lauderhill, FL 33319

Secretary

Name Role Address
Chenevert, Yoslaida Secretary C/o Premier Association Management, 4502 Inverrary Blvd Lauderhill, FL 33319

President

Name Role Address
Chenevert, Yoslaida President C/o Premier Association Management, 4502 Inverrary Blvd Lauderhill, FL 33319

Director

Name Role Address
Taylor, Katina Director C/o Premier Association Management, 4502 Inverrary Blvd Lauderhill, FL 33319
Barbosa, Ruth Director C/o Premier Association Management, 4502 Inverrary Blvd Lauderhill, FL 33319
Urich, Amy Director C/o Premier Association Management, 4502 Inverrary Blvd Lauderhill, FL 33319

Vice President

Name Role Address
White, Kelvin Vice President C/o Premier Association Management, 4502 Inverrary Blvd Lauderhill, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 C/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-05-01 C/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Premier Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4502 Inverrary Blvd, Lauderhill, FL 33319 No data
REINSTATEMENT 1985-12-09 No data No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
AMENDED ANNUAL REPORT 2024-09-19
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State