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 |
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 |
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. | - |
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