Entity Name: | WOODS 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: | 22 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1988 (36 years ago) |
Document Number: | N21252 |
FEI/EIN Number |
650054869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/o AAPM, LLC, 1730 S. Federal Hwy #327, Delray Beach, FL, 33483, US |
Mail Address: | C/o AAPM, LLC, 1730 S. Federal Hwy #327, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNGERER BRENDA | President | C/o AAPM, LLC, Delray Beach, FL, 33483 |
HINSON JAMES | Vice President | C/o AAPM, LLC, Delray Beach, FL, 33483 |
Beckers Brian | Treasurer | C/o AAPM, LLC, Delray Beach, FL, 33483 |
ADLER ALAN | Secretary | C/o AAPM, LLC, Delray Beach, FL, 33483 |
O'Connor Timothy | Director | C/o AAPM, LLC, Delray Beach, FL, 33483 |
Allison Hertz c/o Becker & Poliaoff | Agent | 625 N. Flagler Drive, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-03 | Allison Hertz c/o Becker & Poliaoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-03 | 625 N. Flagler Drive, 7th Floor, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | C/o AAPM, LLC, 1730 S. Federal Hwy #327, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | C/o AAPM, LLC, 1730 S. Federal Hwy #327, Delray Beach, FL 33483 | - |
REINSTATEMENT | 1988-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-07 |
AMENDED ANNUAL REPORT | 2016-06-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State