Search icon

WOODS WALK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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