Search icon

WOODBURY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODBURY 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: 21 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 1985 (40 years ago)
Document Number: 748598
FEI/EIN Number 592088226

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

Address: 4700 SW 135th Ct, MIAMI, FL, 33176, US
Mail Address: PO Box 836526, Miami, FL, 33283, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADIN MARIA C President PO Box 836526, MIAMI, FL, 33283
PADIN MARIA C Director PO Box 836526, MIAMI, FL, 33283
ALVARO URDANETA J Treasurer PO Box 836526, MIAMI, FL, 33283
ALVARO URDANETA J Director PO Box 836526, MIAMI, FL, 33283
Hernandez Josefina Secretary PO Box 836526, MIAMI, FL, 33283
Hernandez Josefina Director PO Box 836526, MIAMI, FL, 33283
All In One Property Management LLC c/o Fra Agent 9100 South Dadeland Blvd., Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4700 SW 135th Ct, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-02-01 All In One Property Management LLC c/o Francisco Landrian LCAM -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 9100 South Dadeland Blvd., Suite 1500, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-23 4700 SW 135th Ct, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-03 - -
REINSTATEMENT 1985-05-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State