Search icon

WOODLAKE VILLAGE TOWNHOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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