Entity Name: | WOODLANDS EAST HOMEOWNER'S 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: | 09 Oct 1984 (41 years ago) |
Document Number: | N05550 |
FEI/EIN Number |
592618444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BARBARA COOPER, 987 CITRUS WOOD CT, LONGWOOD, FL, 32750-2700, US |
Mail Address: | C/O BARBARA COOPER, 987 Citrus Wood Court, Longwood, FL, 32750, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MaryJo Shaw | Secretary | 1289 EASTLAND POINT, LONGWOOD, FL, 32750 |
COOPER BARBARA | Treasurer | C/O BARBARA COOPER, LONGWOOD, FL, 327502700 |
Vallejo Shelby | Member | 1290 EASTLAND POINT, LONGWOOD, FL, 32750 |
Monckton Russell | President | 943 CITRUS WOOD COURT, LONGWOOD, FL, 32750 |
Szara Melodie | Vice President | 1297 Eastland Point, LONGWOOD, FL, 32750 |
COOPER BARBARA | Agent | C/O BARBARA COOPER, LONGWOOD, FL, 327502700 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016614 | COUNTRY COVE HOMEOWNER'S ASSOCIATION (HOA) | EXPIRED | 2015-01-30 | 2020-12-31 | - | 944 CITRUS WOOD CT, SUITE A, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | C/O BARBARA COOPER, 987 CITRUS WOOD CT, LONGWOOD, FL 32750-2700 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | C/O BARBARA COOPER, 987 CITRUS WOOD CT, LONGWOOD, FL 32750-2700 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | COOPER, BARBARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | C/O BARBARA COOPER, 987 CITRUS WOOD CT, LONGWOOD, FL 32750-2700 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State