Search icon

WOODVILLE POPWARNER ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: WOODVILLE POPWARNER 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: 20 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: N09000001803
FEI/EIN Number 231582287

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

Address: 876 Bahama Drive, Tallahassee, FL, 32305, US
Mail Address: 876 Bahama Drive, Tallahassee, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts LaQuinta Treasurer 876 Bahama Drive, Tallahassee, FL, 32305
Walker-Brinson Myioshi Othe 707 Coble Dr, Tallahassee, FL, 32301
Huntley Lashai Othe 2756 Westbrook Ct, Tallahahssee, FL, 32303
Roberts LaQuinta Agent 876 Bahama Drive, Tallahassee, FL, 32305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900113 WOODVILLE JAGUARS EXPIRED 2009-03-19 2014-12-31 - 223 MCMAHAN DR, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 876 Bahama Drive, Tallahassee, FL 32305 -
REGISTERED AGENT NAME CHANGED 2024-02-15 Roberts, LaQuinta -
CHANGE OF MAILING ADDRESS 2024-02-15 876 Bahama Drive, Tallahassee, FL 32305 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 876 Bahama Drive, Tallahassee, FL 32305 -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-04
REINSTATEMENT 2017-07-02
REINSTATEMENT 2015-03-19
ANNUAL REPORT 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State