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 |
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 |
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 | - | - |
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