Entity Name: | WOODLAND HOMEOWNERS ORGANIZATION, 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: | 20 Feb 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Feb 2004 (21 years ago) |
Document Number: | N07741 |
FEI/EIN Number |
592530484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 Heritage Drive, Groveland, FL, 34736, US |
Mail Address: | 6100 Heritage Drive, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fisher Tom | Director | 6082 Liberty Dr, Groveland, FL, 34736 |
Bukowski Richard | Treasurer | 6122 Liberty Dr., Groveland, FL, 34736 |
Benson Elwis | Director | 20717 Golden Rain Pass, Groveland, FL, 34736 |
Santocki Cathy | Vice President | 6002 Liberty Dr, Groveland, FL, 34736 |
Klemm Russell E | Agent | c/o Clayton & McCulloh, Maitland, FL, 32751 |
Wickerlander Debbie | Secretary | 5840 Patriot Pass, Groveland, FL, 34736 |
Ratka Stephen A | President | 7432 Flowering Tree Cir., Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-28 | Klemm, Russell E | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | c/o Clayton & McCulloh, 1065 Maitland Center Commons Blvd, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 6100 Heritage Drive, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 6100 Heritage Drive, Groveland, FL 34736 | - |
NAME CHANGE AMENDMENT | 2004-02-09 | WOODLAND HOMEOWNERS ORGANIZATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-04 |
AMENDED ANNUAL REPORT | 2022-10-26 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-31 |
AMENDED ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State