Search icon

THE ASSOCIATION OF WOODBROOK ESTATES MANUFACTURED HOME COMMUNITY HOME OWNERS, INC. - Florida Company Profile

Company Details

Entity Name: THE ASSOCIATION OF WOODBROOK ESTATES MANUFACTURED HOME COMMUNITY HOME OWNERS, 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: 16 Dec 2016 (8 years ago)
Document Number: N17000000624
FEI/EIN Number 83-2415976

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

Address: 1510 ARIANA STREET, #500, LAKELAND, FL, 33803
Mail Address: 1510 ARIANA STREET, #500, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL KELLY Director 1510 ARIANA STREET, #366, LAKELAND, FL, 33803
HOWELL KELLY President 1510 ARIANA STREET, #366, LAKELAND, FL, 33803
QUIGLEY KIM Director 1510 ARIANA STREET, #119, LAKELAND, FL, 33803
QUIGLEY KIM Vice President 1510 ARIANA STREET, #119, LAKELAND, FL, 33803
BRUCE CINDY Secretary 1510 ARIANA STREET, #176, LAKELAND, FL, 33803
BROUWER CINDY Treasurer 1510 ARIANA STREET, #348, LAKELAND, FL, 33803
NELSON LINDA Depu 1510 ARIANA STREET, #331, LAKELAND, FL, 33803
SCHINDLER BONNIE Member 1510 ARIANA STREET, #456, LAKELAND, FL, 33803
BURANDT, ADAMSKI, FEICHTHALER & SANCHEZ, P.L.L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133766 WOODBROOK SHUFFLEBOARD CLUB ACTIVE 2019-12-18 2029-12-31 - 1510 ARIANA STREET, LOT 381, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-04 Burandt, Adamski, Feichthaler & Sanchez, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 Robert B Burandt, Burandt, Adamski,Feichthaler & Sanchez PLLC, 1714 Cape Coral Parkway East, Cape Coral, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State