Entity Name: | VILLAGE OF WILLOW WOOD 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: | 27 Dec 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 1985 (40 years ago) |
Document Number: | 745388 |
FEI/EIN Number |
591894106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6801 WILLOWWOOD DR, BOCA RATON, FL, 33434 |
Mail Address: | 6801 WILLOWWOOD DR, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCCI FRANK | Director | 6895 WILLOW WOOD DR, BOCA RATON, FL, 33434 |
Loiter Barnet | Treasurer | 20109 WATERS EDGE DRIVE, BOCA RATON, FL, 33434 |
BECKER STEVEN | President | 6815 WILLOW WOOD DRIVE, BOCA RATON, FL, 33434 |
RASHKIN LEONARD | Vice President | 6805 WILLOW WOOD DRIVE, BOCA RATON, FL, 33434 |
EMILIANI PEDRO | Secretary | 6852 WILLOW WOOD DRIVE, BOCA RATON, FL, 33434 |
Backer Aboud Poliakoff & Foelster | Agent | 400 S Dixie Hwy, Suite 420, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-22 | Backer Aboud Poliakoff & Foelster | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 400 S Dixie Hwy, Suite 420, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 1985-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-02-25 | 6801 WILLOWWOOD DR, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 1985-02-25 | 6801 WILLOWWOOD DR, BOCA RATON, FL 33434 | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-01 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State