Search icon

WOODLANDS EAST HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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