Entity Name: | WOODHAVEN EAST CONDOMINIUM 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: | 26 Sep 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | 749081 |
FEI/EIN Number |
59-2020041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6414 Pumpkin Seed Circle, Boca Raton, FL, 33433, US |
Mail Address: | 6414 Pumpkin Seed Circle, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAGGIO CARMEN | Treasurer | 6414 Pumpkin Seed Circle, Boca Raton, FL, 33433 |
LEBIODA JOSE | Vice President | 6414 PUMPKIN SEED CIRCLE, BOCA RATON, FL, 33433 |
JANNETT RESA | Director | 6414 Pumpkin Seed Circle, Boca Raton, FL, 33433 |
PATTON ALEX | President | 6414 PUMPKIN SEED CIRCLE, BOCA RATON, FL, 33433 |
YORKIN BUD | Director | 6414 PUMPKIN SEED CIRCLE, BOCA RATON, FL, 33431 |
SCOTT HIRSCH LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 6810 N. STATE ROAD 7, Suite 500, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | SCOTT HIRSCH LAW GROUP, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-03 | 6414 Pumpkin Seed Circle, Boca Raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2014-11-03 | 6414 Pumpkin Seed Circle, Boca Raton, FL 33433 | - |
REINSTATEMENT | 2007-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1986-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-09-24 |
Amendment | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-12-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State