Search icon

THE WOODS RANCHING AND FARMING TRACTS PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WOODS RANCHING AND FARMING TRACTS PROPERTY OWNER'S 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: 02 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 1995 (30 years ago)
Document Number: 769655
FEI/EIN Number 650578665

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY RYAN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HUMPHRIES JOANNE Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
TILLERY BOB Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DELKER PAMELA Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
TERVOL LINDSAY Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-03-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-03-01 SENTRY MANAGEMENT INC -
REINSTATEMENT 1995-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1989-12-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-06
Off/Dir Resignation 2018-09-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State