THE WOODHAVEN CONDOMINIUM AT PALM COAST, INC. - Florida Company Profile

Entity Name: | THE WOODHAVEN CONDOMINIUM AT PALM COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Mar 1981 (44 years ago) |
Document Number: | 756752 |
FEI/EIN Number | 592141531 |
Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
Mail Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
City: | Flagler Beach |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Annette | President | 411 S Central Ave, Flagler Beach, FL, 32136 |
Day Delissa | Vice President | 411 S Central Ave, Flagler Beach, FL, 32136 |
Luce Linda | Secretary | 411 S Central Ave, Flagler Beach, FL, 32136 |
Palmer James | Director | 411 S Central Ave, Flagler Beach, FL, 32136 |
Jackson Joyce | Director | 411 S Central Ave, Flagler Beach, FL, 32136 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-18 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2024-10-18 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-18 | Vesta Property Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-18 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-18 |
ANNUAL REPORT | 2024-04-29 |
Reg. Agent Resignation | 2023-08-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State