Entity Name: | WOODBRIDGE ON THE GREEN 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 Sep 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2018 (6 years ago) |
Document Number: | N16891 |
FEI/EIN Number |
592731537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1326 Pleasantridge Place, Orlando, FL, 32835, US |
Mail Address: | P,O. Box 1011, Gotha, FL, 34734, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bickram Bibi | Treasurer | P,O. Box 1011, Gotha, FL, 34734 |
Allen Julie | Secretary | P,O. Box 1011, Gotha, FL, 34734 |
Fox Fred | Director | P,O. Box 1011, Gotha, FL, 34734 |
Altemose Cheryl | Agent | 1326 Pleasantridg Place, Orlando, FL, 32835 |
Monk Andrew | Vice President | P,O. Box 1011, Gotha, FL, 34734 |
Altemose Cheryl | Manager | P,O. Box 1011, Gotha, FL, 34734 |
Knowles Brenda | President | P,O. Box 1011, Gotha, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-02 | 1326 Pleasantridge Place, Orlando, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-02 | 1326 Pleasantridg Place, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1326 Pleasantridge Place, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Altemose, Cheryl | - |
REINSTATEMENT | 2018-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 1987-04-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-01 |
REINSTATEMENT | 2018-11-17 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State