Entity Name: | WEATHERED WOOD, A CONDOMINIUM, 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: | 26 Jul 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2001 (24 years ago) |
Document Number: | 743720 |
FEI/EIN Number |
592771031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 E. GORRIE DR., ST. GEORGE ISLAND, FL, 32328, US |
Mail Address: | 2490 Millstone Plantation Rd, Tallahassee, FL, 32312, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALBERG JERRY/Connie | Director | 2803 COLD STREAM DRIVE, TALLAHASSEE, FL |
Miller William JJr. | Director | 2490 Millstone Plantation Road, Tallahassee, FL, 32312 |
Miller Kimberly | Treasurer | 2490 Millstone Road, Tallahassee, FL, 32312 |
Hunter Rick | Titl | P O Box 901, Shalimar, FL, 32579 |
Miller Kimberly G | Agent | 2490 Millstone Plantation Road, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 2490 Millstone Plantation Road, Tallahassee, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 516 E. GORRIE DR., ST. GEORGE ISLAND, FL 32328 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-12 | Miller, Kimberly G | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 516 E. GORRIE DR., ST. GEORGE ISLAND, FL 32328 | - |
REINSTATEMENT | 2001-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State