Search icon

WILLOW WALK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW WALK 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: 11 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 1995 (30 years ago)
Document Number: N19184
FEI/EIN Number 592859520

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

Address: 609 WILLOW WALK PL, ST. AUGUSTINE, FL, 32086, US
Mail Address: 609 WILLOW WALK PL, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barron Laquita Secretary 600 Willow Walk Place, Saint Augustine, FL, 32086
Bulla Kenneth A Treasurer 3257 Turtle Creek Rd., SAINT AUGUSTINE, FL, 32086
Ellis Beth Vice President 577 Willow Walk Place, Saint Augustine, FL, 32086
Marra Michael Officer 521 Jeffrey Drive, Saint Augustine, FL, 32086
Dennis Nicole Officer 592 Willow Walk Place, St. Augustine, FL, 32086
Brogan Tracy Officer 520 Jeffrey Drive, Saint Augustine, FL, 32086
Bulla Kenneth Agent 609 Willow Walk Place, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Bulla, Kenneth -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 609 WILLOW WALK PL, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2022-03-07 609 WILLOW WALK PL, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 609 Willow Walk Place, SAINT AUGUSTINE, FL 32086 -
REINSTATEMENT 1995-06-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State