Search icon

WALDEN POND AT WOODMONT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WALDEN POND AT WOODMONT 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: 19 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2012 (14 years ago)
Document Number: N14994
FEI/EIN Number 592694378

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

Address: c/o Phoenix Management Services, Inc, 7680 Nob Hill Rd, Tamarac, FL, 33321, US
Mail Address: c/o Phoenix Management Services, Inc, 7680 Nob Hill Rd, Tamarac, FL, 33321, US
ZIP code: 33321
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gee Craig President c/o Phoenix Management Services, TAMARAC, FL, 33321
Singletary Le Quiche Treasurer c/o Phoenix Management Services, TAMARAC, FL, 33321
BRETANA MURIEL J Secretary c/o Phoenix Management Services, TAMARAC, FL, 33321
Gerstin Joshua Esq. Agent 40 SE 5TH STREET, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028335 SEFAA EXPIRED 2012-03-22 2017-12-31 - 1934 HOLLYWOOD BLVD, SUITE 201, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 c/o Phoenix Management Services, Inc, 7680 Nob Hill Rd, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Gerstin, Joshua, Esq. -
CHANGE OF MAILING ADDRESS 2025-01-02 c/o Phoenix Management Services, Inc, 7680 Nob Hill Rd, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 40 SE 5TH STREET, SUITE 610, BOCA RATON, FL 33432 -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1993-07-28 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-31
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-05-11
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State