Entity Name: | WOODALL'S HOMEOWNERS' 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: | 18 Apr 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | N02614 |
FEI/EIN Number |
592462430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 NEW TAMPA HWY, LAKELAND, FL, 33815, US |
Mail Address: | PO Box G-2, LAKELAND, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Penny | Treasurer | 2121 NEW TAMPA HWY C-11, LAKELAND, FL, 33815 |
Felton Becky | Vice President | 2121 New Tampa Hwy M-05, Lakeland, FL, 33815 |
Olson Jaunita | Asst | 2121 New Tampa Hwy D-06, Lakeland, FL, 33815 |
Stencel Cindy | President | 2121 New Tampa Hwy I-39, Lakeland, FL, 33815 |
Osgood Joe | Trustee | 2121 New Tampa Highway K-4, Lakeland, FL, 33815 |
Spencer Ernest | Trustee | 2121 New Tampa Highway C-11, Lakeland, FL, 33815 |
Spencer Penny L | Agent | 2121 NEW TAMPA HWY, LAKELAND, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 2121 NEW TAMPA HWY, LOT C-25, LAKELAND, FL 33815 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 2121 NEW TAMPA HWY, LOT G-2, LAKELAND, FL 33815 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 2121 NEW TAMPA HWY, LOT G-2, LAKELAND, FL 33815 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Spencer, Penny L | - |
AMENDMENT | 2016-02-01 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State