Entity Name: | WOODLAKE VILLAGE TOWNHOMES, 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: | 06 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2006 (18 years ago) |
Document Number: | 750952 |
FEI/EIN Number |
90-0682560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4230 NW 114 TERRACE, CORAL SPRINGS, FL, 33065, US |
Mail Address: | c/o KB2 Management, PO Box 869, Loxahatchee, FL, 33470, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONSECA Paola | Director | 4262 NW 114 TERRACE, CORAL SPRINGS, FL, 33065 |
Watters Chris | Secretary | 4242 NW 114TH TERRACE, CORAL SPRINGS, FL, 33065 |
Varela Ricardo | Treasurer | 4266 N.W. 114 TERRACE, CORAL SPRINGS, FL, 33065 |
Lentz Diana | President | 4224 NW 114th Terrace, Coral Springs, FL, 33065 |
Hollander Goode and Lopez Law Office | Agent | 323 SW 1ST AVENUE, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Hollander Goode and Lopez Law Office | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 4230 NW 114 TERRACE, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-25 | 4230 NW 114 TERRACE, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-22 | 323 SW 1ST AVENUE, DANIA BEACH, FL 33004 | - |
REINSTATEMENT | 2006-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1996-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State