Search icon

VILLAS OF WILLOWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF WILLOWOOD 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: 07 Nov 1985 (39 years ago)
Document Number: N11970
FEI/EIN Number 592601560

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

Address: C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
Mail Address: C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEISEL LISA Vice President C/O DAVENPORT PROPERTY MGMT., LAKE WORTH, FL, 33467
QUINONES PETER President C/O DAVENPORT PROPERTY MGMT., LAKE WORTH, FL, 33467
PIKE JULIA (JUDY) Treasurer C/O DAVENPORT PROPERTY MGMT., LAKE WORTH, FL, 33467
GONZALEZ JENNIFER Director C/O DAVENPORT PROPERTY MGMT., LAKE WORTH, FL, 33467
Medema Wayne Secretary C/O DAVENPORT PROPERTY MGMT., LAKE WORTH, FL, 33467
THOMAS ROB Director C/O DAVENPORT PROPERTY MGMT., LAKE WORTH, FL, 33467
LAW OFF. OF NATALIE CHIN-LENN. Agent 2300 PALM BCH LAKES BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-17 LAW OFF. OF NATALIE CHIN-LENN. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 2300 PALM BCH LAKES BLVD, SUITE 308, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-02-04 C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-04
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State