Search icon

WOODLANDS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLANDS TOWNHOMES 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: 26 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: N05000004330
FEI/EIN Number 204235824

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

Address: 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
Mail Address: 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ELSIE President 3600 S. Congress Ave., Boynton Beach, FL, 33426
LEON ELSIE Director 3600 S. Congress Ave., Boynton Beach, FL, 33426
ALLUM NICOLE Vice President 3600 S. Congress Ave., Boynton Beach, FL, 33426
CANAZARO NANCY Director 3600 S. Congress Ave., Boynton Beach, FL, 33426
MAHARAJ VITRA Director 3600 S. Congress Ave., Boynton Beach, FL, 33426
Estebanez Eric Agent 3600 S. Congress Ave., Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-20 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
REINSTATEMENT 2020-02-14 - -
REGISTERED AGENT NAME CHANGED 2020-02-14 Estebanez, Eric -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-02-14
ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-07-16
ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2014-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State