Search icon

THE VILLAS AT WOODLAND GREENS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT WOODLAND GREENS 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: 19 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 1997 (28 years ago)
Document Number: 745309
FEI/EIN Number 591951740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL, 33321, US
Mail Address: C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANNETTE Treasurer 3303 W. COMMERCIAL BLVD STE. 170, FORT LAUDERDALE, FL, 33309
HOGARTH CECILLA Secretary 3303 W. COMMERCIAL BLVD STE. 170, FORT LAUDERDALE, FL, 33309
Dorrell Alexis President 3303 W. COMMERCIAL BLVD STE. 170, FORT LAUDERALE, FL, 33309
VALANCY STEVEN S Agent 310 S E 13TH STREET, Ft Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-04-03 C/O Consolidated Community Management, 7124 N. Nob Hill Rd., Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2022-05-16 VALANCY, STEVEN S -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 310 S E 13TH STREET, Ft Lauderdale, FL 33316 -
REINSTATEMENT 1997-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State