Search icon

PARKWOODS IV HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PARKWOODS IV HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Aug 1978 (46 years ago)
Document Number: 743847
FEI/EIN Number 59-2017310
Address: 5550 WOODROSE COURT, FT MYERS, FL 33907
Mail Address: 5550 WOODROSE COURT, FT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Orr, Penny Agent 5550 Woodrose Court, FORT MYERS, FL 33907

Director

Name Role Address
McKinstry, Amanda Director 1600 Park Meadows Dr, Unit 4 FORT MYERS, FL 33907
Orr, Penny Director PO Box 60555, FORT MYERS, FL 33906
McNair, Eddy Director 5540 Woodrose Court, Unit 4 FORT MYERS, FL 33907
Whitewood, Jill Director 4017-1 Sandlewood Lane, FORT MYERS, FL 33907

Treasurer

Name Role Address
Orr, Penny Treasurer PO Box 60555, FORT MYERS, FL 33906

Vice President

Name Role Address
McNair, Eddy Vice President 5540 Woodrose Court, Unit 4 FORT MYERS, FL 33907

Secretary

Name Role Address
Whitewood, Jill Secretary 4017-1 Sandlewood Lane, FORT MYERS, FL 33907

President

Name Role Address
McKinstry, Amanda President 1600 Park Meadows Dr, Unit 4 FORT MYERS, FL 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-01 Orr, Penny No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 5550 Woodrose Court, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 1985-06-27 5550 WOODROSE COURT, FT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 1985-06-27 5550 WOODROSE COURT, FT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State