Search icon

WOODLAND RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WOODLAND RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: N12000010717
FEI/EIN Number 46-1439224
Address: 101 PARK HURST LN, DELAND, FL, 32724, US
Mail Address: 101 PARK HURST LN, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BALL DANIELIUS Agent 101 PARK HURST LN, DELAND, FL, 32724

President

Name Role Address
RUTTER JESSICA President 101 PARK HURST LN, DELAND, FL, 32724

Vice President

Name Role Address
GALLOGLY LEAH Vice President 113 PARK HURST LN, DELAND, FL, 32724

Secretary

Name Role Address
BALL DANIELIUS Secretary 101 PARK HURST LN, DELAND, FL, 32724

Treasurer

Name Role Address
BALL DANIELIUS Treasurer 101 PARK HURST LN, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-19 101 PARK HURST LN, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2019-11-19 BALL, DANIELIUS No data
AMENDMENT 2019-11-19 No data No data
AMENDMENT 2019-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 101 PARK HURST LN, DELAND, FL 32724 No data
AMENDMENT 2019-08-12 No data No data
CHANGE OF MAILING ADDRESS 2019-08-12 101 PARK HURST LN, DELAND, FL 32724 No data
AMENDMENT 2017-05-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
Amendment 2019-11-19
Amendment 2019-08-19
Amendment 2019-08-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State