Search icon

WOODLAND ACRES RETREAT PROPERTY OWNER'S ASSOCIA TION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAND ACRES RETREAT PROPERTY OWNER'S ASSOCIA TION, 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 Nov 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 1986 (39 years ago)
Document Number: N06098
FEI/EIN Number 592555904

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

Address: 113 Reedy Creek Dr, FROSTPROOF, FL, 33843, US
Mail Address: 113 REEDY CREEK DR., FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Severino Susan Agent 113 REEDY CREEK DRIVE, FROSTPROOF, FL, 33843
Severino Susan President 113 Reedy Creek Dr, FROSTPROOF, FL, 33843
JOYNER KATIE Treasurer 102 REEDY CREEK DRIVE, FROSTPROOF, FL, 33843
Wise Tyler Vice President 101 REEDY CREEK DR, FROSTPROOF, FL, 33843
Tripp Deedy Secretary 115 REEDY CREEK DRIVE, FROSTPROOF, FL, 33843
Cavanaugh John Director 111 Reedy Creek Dr, FROSTPROOF, FL, 33843
Joyner Katie Director 102 Reedy Creek Dr, Frostproof, FL, 33843

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 113 Reedy Creek Dr, FROSTPROOF, FL 33843 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Severino, Susan -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 113 REEDY CREEK DRIVE, FROSTPROOF, FL 33843 -
CHANGE OF MAILING ADDRESS 2021-06-02 113 Reedy Creek Dr, FROSTPROOF, FL 33843 -
NAME CHANGE AMENDMENT 1986-03-12 WOODLAND ACRES RETREAT PROPERTY OWNER'S ASSOCIA TION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State