Search icon

THE WOODS RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WOODS RESIDENTS' 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: 15 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: N07000008062
FEI/EIN Number 26-2821177

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

Address: 6944 AMANDA VISTA CIRCLE, LAND O LAKES, FL, 34637, US
Mail Address: 6944 AMANDA VISTA CIRCLE, LAND O'LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reres Kathleen GEsq. Agent Shumaker, Loop & Kendrick, LLP, Tampa, FL, 33602
SCHELLHORN BOBBY Vice President 6944 AMANDA VISTA CIRCLE, LAND O LAKES, FL, 34637
BURNHAM Harry Treasurer 6944 AMANDA VISTA CIRCLE, LAND O LAKES, FL, 34637
CARLSON CURTIS Director 6944 AMANDA VISTA CIRCLE, LAND O LAKES, FL, 34637
Wheeler Christine Secretary 6944 AMANDA VISTA CIRCLE, LAND O LAKES, FL, 34637
PRICE DANNY President 6944 AMANDA VISTA CIRCLE, LAND O LAKES, FL, 34637
RENO RICHARD Director 6944 AMANDA VISTA CIRCLE, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 6944 Amanda Vista Circle, Land O Lakes, FL 34637 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 Shumaker, Loop & Kendrick, LLP, 101 E. Kennedy Blvd., Suite 2800, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-10-04 Reres, Kathleen G., Esq. -
CHANGE OF MAILING ADDRESS 2024-10-04 6944 Amanda Vista Circle, Land O Lakes, FL 34637 -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State