Entity Name: | VILLAS AT WOODSMERE 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: | 29 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2010 (15 years ago) |
Document Number: | N05000011908 |
FEI/EIN Number |
262248984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPECIALTY MANAGEMENT COMPANY | Agent | - |
Harris Rochelle | President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Newsome Bridget | Vice President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Bacchus Raphman | Treasurer | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Reardon Kelly | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Cruz Hector | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Specialty Management Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
REINSTATEMENT | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-07-18 |
ANNUAL REPORT | 2015-08-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State