Search icon

VILLAGES OF WOODBRIDGE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES OF WOODBRIDGE MASTER 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 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2006 (18 years ago)
Document Number: N05000010861
FEI/EIN Number 205451085

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

Address: 555 BLANDING BLVD, SUITE G, Orange Park, FL, 32073, US
Mail Address: P. O. BOX 65908, ORANGE PARK, FL, 32065
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRANIE DAN Director 555 BLANDING BLVD, Orange Park, FL, 32073
MCCRANIE DAN President 555 BLANDING BLVD, Orange Park, FL, 32073
COLLEDGE SHEPHERD E Director 555 BLANDING BLVD, Orange Park, FL, 32073
COLLEDGE SHEPHERD E Secretary 555 BLANDING BLVD, Orange Park, FL, 32073
COLLEDGE SHEPHERD E Treasurer 555 BLANDING BLVD, Orange Park, FL, 32073
Stewart Melissa Director 555 Blanding Blvd., Orange Park, FL, 32073
Ensell Kurt Agent 555 BLANDING BLVD, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Ensell, Kurt -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 -
CANCEL ADM DISS/REV 2006-10-03 - -
CHANGE OF MAILING ADDRESS 2006-10-03 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State