Search icon

WOODLAND CREEK HOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAND CREEK HOME OWNERS' 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: 20 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 1987 (38 years ago)
Document Number: N04288
FEI/EIN Number 592445924

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

Address: 7560 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
Mail Address: C/O BARRY & COMPANY, PA, P O BOX 1495, WEST PALM BEACH, FL, 33402-1495, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACHKUNAS JOSEPH vp 75375 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
DEESL GARY Secretary 7474 HAZELWOOD CIRCLE, LAKE WORTH, FL, 33467
DEESL GARY Director 7474 HAZELWOOD CIRCLE, LAKE WORTH, FL, 33467
TIBBS STACEY President 7375 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
UMGELDER DAVID Director 7410 HAZELWOOD CIRCLE, LAKE WORTH, FL, 33467
PENDER RYAN Treasurer 7305 WOODLAND CREEK LN, LAKE WORTH, FL, 33467
TOLMICH LAWRENCE Director 7575 WOODLAND CREEK LN, LAKE WORTH, FL, 33467
STOLOFF & MANOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-25 7560 WOODLAND CREEK LANE, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-09-09 STOLOFF & MANOFF, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 7560 WOODLAND CREEK LANE, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 1818 AUSTRLIAN AVENUE SOUTH, SUITE 400, WEST PALM BEACH, FL 33409 -
AMENDMENT 1987-05-26 - -
REINSTATEMENT 1987-04-15 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
AMENDMENT 1984-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-13
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State