Entity Name: | WOODWARD STREET 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: | 08 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | N13000010131 |
FEI/EIN Number |
46-5750481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 834 W. St. Augustine Street, Tallahassee, FL, 32304, US |
Mail Address: | 834 W. St. Augustine Street, Tallahassee, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feld Jesse | President | 834 W. St. Augustine Street, Tallahassee, FL, 32304 |
Abbott Grant | Director | 2806 Sharer Road, Tallahassee, FL, 32312 |
Abbott Grant | Vice President | 2806 Sharer Road, Tallahassee, FL, 32312 |
Diskin Barry | Director | 2938 Wellington Circle, Tallahassee, FL, 32309 |
Diskin Barry | Secretary | 2938 Wellington Circle, Tallahassee, FL, 32309 |
Feld Jesse | Agent | 834 W. St. Augustine Street, Tallahassee, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-11 | Pelc, Brian | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Feld, Jesse | - |
REINSTATEMENT | 2024-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-22 | 834 W. St. Augustine Street, #2, Tallahassee, FL 32304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-22 | 834 W. St. Augustine Street, #2, Tallahassee, FL 32304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-22 | 834 W. St. Augustine Street, #2, Tallahassee, FL 32304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
REINSTATEMENT | 2024-05-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State