Search icon

WOODLAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAKE HOMEOWNERS' 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: 16 Jan 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Apr 1992 (33 years ago)
Document Number: 745594
FEI/EIN Number 591988830

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

Address: 385 SW 27TH TERRACE, DELRAY BCH, FL, 33445, US
Mail Address: 385 SW 27TH TERRACE, DELRAY BCH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY DENIS Director 363 SW 27 AVENUE, DELRAY BEACH, FL, 33445
Noto Michele Director 224 SW 27TH Terrace, DELRAY BEACH, FL, 33445
DECKER WILLIAM President 2728 SW 5TH STREET, DELRAY BEACH, FL, 33445
Giunta Thomas Treasurer 400 SW 28th Avenue, Delray Beach, FL, 33445
YAZINSKY JOHN Director 385 SW 27TH TERRACE, DELRAY BCH, FL, 33445
Klunder Stanley Vice President 516 SW 27th Terrace, DELRAY BEACH, FL, 33445
LEWIS ARTHUR EESQ Agent BACKER, ABOUD, POLIAKOFF & FOELSTER, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 BACKER, ABOUD, POLIAKOFF & FOELSTER, 400 S. DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2010-12-13 LEWIS, ARTHUR E, ESQ -
CHANGE OF PRINCIPAL ADDRESS 1992-06-17 385 SW 27TH TERRACE, DELRAY BCH, FL 33445 -
CHANGE OF MAILING ADDRESS 1992-06-17 385 SW 27TH TERRACE, DELRAY BCH, FL 33445 -
AMENDED AND RESTATEDARTICLES 1992-04-24 - -
AMENDMENT 1985-01-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State