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 |
Name | Role | Address |
---|---|---|
Altemose, Cheryl | Agent | 1326 Pleasantridg Place, Orlando, FL 32835 |
Name | Role | Address |
---|---|---|
Knowles, Brenda | President | P,O. Box 1011, Gotha, FL 34734 |
Name | Role | Address |
---|---|---|
Bickram, Bibi | Treasurer | P,O. Box 1011, Gotha, FL 34734 |
Name | Role | Address |
---|---|---|
Allen, Julie | Secretary | P,O. Box 1011, Gotha, FL 34734 |
Name | Role | Address |
---|---|---|
Fox, Fred | Director | P,O. Box 1011, Gotha, FL 34734 |
Name | Role | Address |
---|---|---|
Monk, Andrew | Vice President | P,O. Box 1011, Gotha, FL 34734 |
Name | Role | Address |
---|---|---|
Altemose, Cheryl | Manager | 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 | 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 |
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