Search icon

WOODLAKE VILLAS AT PALM AIRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAKE VILLAS AT PALM AIRE 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: 07 Feb 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 May 2024 (a year ago)
Document Number: N13341
FEI/EIN Number 592685730

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

Address: c/o CAMS BY STACIA, 1800 2nd Street Suite 853, Sarasota, FL, 34236, US
Mail Address: c/o CAMS BY STACIA, 1800 2nd Street Suite 853, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND MARIE President c/o CAMS BY STACIA, Sarasota, FL, 34236
GOFORTH BILL Vice President c/o CAMS BY STACIA, Sarasota, FL, 34236
COSTELLO PETER Secretary c/o CAMS BY STACIA, Sarasota, FL, 34236
MCKINNON GEORGE Treasurer c/o CAMS BY STACIA, Sarasota, FL, 34236
BURDETTE JOHN Director c/o CAMS BY STACIA, Sarasota, FL, 34236
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 c/o CAMS BY STACIA, 1800 2nd Street Suite 853, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-08-14 c/o CAMS BY STACIA, 1800 2nd Street Suite 853, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-01-27 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 -

Documents

Name Date
Amended and Restated Articles 2024-05-02
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State