Search icon

WOODVIEW VILLAS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: WOODVIEW VILLAS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jan 2002 (23 years ago)
Document Number: N00000003498
FEI/EIN Number 593649553
Address: 2541 N RESTON TERRACE, HERNANDO, FL, 34442
Mail Address: 2541 N RESTON TERRACE, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
VILLAGES SERVICES INC. Agent

Secretary

Name Role Address
BARWEGEN JULIE Secretary 2541 N RESTON TERRACE, HERNANDO, FL, 34442

Vice President

Name Role Address
PARKER TROY Vice President 2541 N RESTON TERRACE, HERNANDO, FL, 34442

Director

Name Role Address
SEWARD RAYETTA Director 2541 N RESTON TERRACE, HERNANDO, FL, 34442

Treasurer

Name Role Address
EDEN DOYLE Treasurer 2541 N RESTON TERRACE, HERNANDO, FL, 34442

President

Name Role Address
SALVATORE PHIL President 2541 N RESTON TERRACE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 VILLAGES SERVICES INC No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2541 N RESTON TERRACE, HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 2541 N RESTON TERRACE, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2009-04-23 2541 N RESTON TERRACE, HERNANDO, FL 34442 No data
AMENDED AND RESTATEDARTICLES 2002-01-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State