Search icon

PROPERTY OWNERS ASSOCIATION OF UNIVERSITY WOODS, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY OWNERS ASSOCIATION OF UNIVERSITY WOODS, 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: 03 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: N20954
FEI/EIN Number 592887538

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

Address: 3254 Paisley Circle, ORLANDO, FL, 32817, US
Mail Address: P.O. BOX 678390, ORLANDO, FL, 32867, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ARNOLD President 3254 PAISLEY CIRCLE, ORLANDO, FL, 32817
FORCONI ARLENE Director 10532 STRADFORD ROW, ORLANDO, FL, 32817
PEREZ EDWIN R Treasurer 10641 STRADFORD ROW, ORLANDO, FL, 32817
JUARBE KAYSA Vice President 3362 PAISLEY CIRCLE, Orlando, FL, 32817
Olson Arlene Secretary 3138 RIDER PLACE, Orlando, FL, 32817
JONES ARNOLD Agent 3254 PAISLEY CIRCLE, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97202900063 BERKSHIRE PLACE HOMEOWNER'S ASSOCIATION ACTIVE 1997-07-21 2027-12-31 - P.O. BOX 678390, ORLANDO, FL, 32867

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 JONES, ARNOLD -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 3254 Paisley Circle, ORLANDO, FL 32817 -
AMENDMENT 2021-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 3254 PAISLEY CIRCLE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2017-04-18 3254 Paisley Circle, ORLANDO, FL 32817 -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
Amendment 2021-08-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State