Search icon

WOODLEAF HAMMOCK HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WOODLEAF HAMMOCK HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: N18000005095
FEI/EIN Number 83-1745909
Address: c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Maharaj, Vishnu President c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Vice President

Name Role Address
Tyler & Kimberly Moon Trust Vice President c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Treasurer

Name Role Address
Pritchard, Jordan Treasurer c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Secretary

Name Role Address
Schomaker, Alyssa Lakshmi Yogini Secretary c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Director

Name Role Address
Drabant, Jason Director c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Associa Gulf Coast No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2022-11-14 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
AMENDMENT 2018-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-14
Reg. Agent Resignation 2022-10-14
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-02-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State