Search icon

WOODLAKE OF DEER CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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