Search icon

WOODS LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODS LANDING 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: 25 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: 752201
FEI/EIN Number 592351492

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

Address: Neighborhood prop. Mgmt, 2083 West 76 Street, Hialeah, FL, 33016, US
Mail Address: Neighborhood prop. Mgmt, 2083 West 76 Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NODARSE JORGE President Neighborhood Prop. Mgmt, Hialeah, FL, 33016
ASTRID PUMPIDO Officer Neighborhood prop. Mgmt, Hialeah, FL, 33016
Torres Maria Officer Neighborhood prop. Mgmt, Hialeah, FL, 33016
Manrenco Erick Secretary Neighborhood prop. Mgmt, Hialeah, FL, 33016
Torres Maria Treasurer Neighborhood prop. Mgmt, Hialeah, FL, 33016
Neighborhood Prop. Mgmt. Agent Neighborhood prop. Mgmt, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 Neighborhood prop. Mgmt, 2083 West 76 Street, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-06-15 Neighborhood Prop. Mgmt. -
CHANGE OF MAILING ADDRESS 2021-06-15 Neighborhood prop. Mgmt, 2083 West 76 Street, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 Neighborhood prop. Mgmt, 2083 West 76 Street, Hialeah, FL 33016 -
REINSTATEMENT 2017-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-04-13
REINSTATEMENT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State