Search icon

WOODALL'S HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WOODALL'S HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: N02614
FEI/EIN Number 59-2462430
Address: 2121 NEW TAMPA HWY, LOT G-2, LAKELAND, FL 33815
Mail Address: PO Box G-2, LAKELAND, FL 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Spencer, Penny L Agent 2121 NEW TAMPA HWY, LOT C-25, LAKELAND, FL 33815

Vice President

Name Role Address
Felton, Becky Vice President 2121 New Tampa Hwy M-05, Lakeland, FL 33815

President

Name Role Address
Stencel, Cindy President 2121 New Tampa Hwy I-39, Lakeland, FL 33815

Treasurer

Name Role Address
Felton, Richard Treasurer 2121 New Tampa Highway, Lot M-05 Lakeland, FL 33815

Secretary

Name Role Address
Leonard, Deborah Secretary 2121 New Tampa Highway, Lot D-42 Lakeland, FL 33815

Director

Name Role Address
Cornwell, Mike Director 2121 New Tampa Highway, Lot B-24 Lakeland, FL 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2121 NEW TAMPA HWY, LOT C-25, LAKELAND, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2121 NEW TAMPA HWY, LOT G-2, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2022-05-02 2121 NEW TAMPA HWY, LOT G-2, LAKELAND, FL 33815 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 Spencer, Penny L No data
AMENDMENT 2016-02-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State