Entity Name: | WOODLAKE OF DEER CREEK 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: | 12 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 1985 (40 years ago) |
Document Number: | 747592 |
FEI/EIN Number |
592559854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 371 WOODLAKE LANE, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 371 WOODLAKE LANE, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McMahon Joe | President | 2077 WOODLAKE CIRCLE, DEERFIELD BEACH, FL, 33442 |
MAHONEY RICHARD C | Treasurer | 371 WOODLAKE LANE, DEERFIELD BEACH, FL, 33442 |
ABBOUD SAMI | Director | 1982 WOODLAKE TERRACE, DEERFIELD BEACH, FL, 33442 |
GLORIOSO DARREN | Vice President | 454 WOODLAKE LANE, DEERFIELD BEACH, FL, 33442 |
CAROLYN MCNAMARA | Secretary | 2006 WOODLAKE CIRCLE, DEERFIELD BEACH, FL, 33442 |
MAHONEY RICHARD CTreasur | Agent | 371 WOODLAKE LANE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-24 | 371 WOODLAKE LANE, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2018-03-24 | 371 WOODLAKE LANE, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-24 | MAHONEY, RICHARD C, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-24 | 371 WOODLAKE LANE, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 1985-07-22 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State