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 |
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 |
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 | - | - |
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