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 |
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 |
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 | - | - |
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