Search icon

WOODSHIRE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODSHIRE HOMEOWNERS 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: 02 May 1985 (40 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 24 Jul 2001 (24 years ago)
Document Number: N09030
FEI/EIN Number 592519162

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

Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trail N #302, Naples, FL, 34103, US
Mail Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trail N #302, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schroer Jerry President c/o KPG Accounting Services, Inc., Naples, FL, 34103
Csogi William Vice President c/o KPG Accounting Services, Inc., Naples, FL, 34103
Terveer Thomas Director c/o KPG Accounting Services, Inc., Naples, FL, 34103
Ribes John Director c/o KPG Accounting Services, Inc., Naples, FL, 34103
DeRaeve Marlene Director c/o KPG Accounting Services, Inc., Naples, FL, 34103
PECK & PECK, P.A. Agent -
Hedenstrom Jack Secretary c/o KPG Accounting Services, Inc., Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail N #302, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-18 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail N #302, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 Peck & Peck, P.A., 5200 Tamiami Trail North, 101, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Peck & Peck, P.A. -
RESTATED ARTICLES 2001-07-24 - -
REINSTATEMENT 1998-12-17 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
Reg. Agent Change 2020-03-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State