Search icon

WOODBRIDGE MOBILE HOME OWNERS, INC. - Florida Company Profile

Company Details

Entity Name: WOODBRIDGE MOBILE HOME OWNERS, 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: 16 Oct 2008 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: N08000009675
FEI/EIN Number 592664245

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

Address: 11055 SE FEDERAL HWY., STUART, FL, 34994, US
Mail Address: 11055 SE FEDERAL HWY., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULVER BERNADETTE Director 1111 SE FEDERAL HWY., STUART, FL, 34994
BONAN ELIZABETH Esq. Agent 819 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994
Dijulius Robert President 1111 SE FEDERAL HWY., STUART, FL, 34994
Porter Gayle Vice President 1111 SE FEDERAL HWY., STUART, FL, 34994
MURPHY CYNTHIA Treasurer 1111 SE FEDERAL HWY., STUART, FL, 34994
Lockwood Richard Secretary 1111 SE FEDERAL HWY., STUART, FL, 34994
LUTZEN GREG Director 1111 SE FEDERAL HWY., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 819 SOUTH FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2019-04-11 BONAN, ELIZABETH, Esq. -
AMENDED AND RESTATEDARTICLES 2019-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 11055 SE FEDERAL HWY., STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-01 11055 SE FEDERAL HWY., STUART, FL 34994 -
CONVERSION 2008-10-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J22484. CONVERSION NUMBER 700000090837

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-11
Amended and Restated Articles 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State