Search icon

WOODBRIDGE ON THE GREEN HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WOODBRIDGE ON THE GREEN HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Sep 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2018 (6 years ago)
Document Number: N16891
FEI/EIN Number 59-2731537
Address: 1326 Pleasantridge Place, Orlando, FL 32835
Mail Address: P,O. Box 1011, Gotha, FL 34734
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Altemose, Cheryl Agent 1326 Pleasantridg Place, Orlando, FL 32835

President

Name Role Address
Knowles, Brenda President P,O. Box 1011, Gotha, FL 34734

Treasurer

Name Role Address
Bickram, Bibi Treasurer P,O. Box 1011, Gotha, FL 34734

Secretary

Name Role Address
Allen, Julie Secretary P,O. Box 1011, Gotha, FL 34734

Director

Name Role Address
Fox, Fred Director P,O. Box 1011, Gotha, FL 34734

Vice President

Name Role Address
Monk, Andrew Vice President P,O. Box 1011, Gotha, FL 34734

Manager

Name Role Address
Altemose, Cheryl Manager P,O. Box 1011, Gotha, FL 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 1326 Pleasantridge Place, Orlando, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 1326 Pleasantridg Place, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1326 Pleasantridge Place, Orlando, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Altemose, Cheryl No data
REINSTATEMENT 2018-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 1987-04-06 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State