Search icon

WOODGLEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODGLEN CONDOMINIUM 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: 16 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1988 (36 years ago)
Document Number: N10240
FEI/EIN Number 592952231

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

Address: 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL, 32217
Mail Address: 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS BRUCE President 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217
ROSS BRUCE Director 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217
PHILLIP IBEN Vice President 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217
PHILLIP IBEN Director 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217
Hazouri Shirley Secretary 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217
Hazouri Shirley Treasurer 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217
Hazouri Shirley Director 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217
BANNING MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2011-04-07 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 6028 CHESTER AVE, SUITE 105, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2005-04-26 BANNING MANAGEMENT INC -
REINSTATEMENT 1988-12-09 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State