Search icon

WILKINSON WOODS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILKINSON WOODS 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: 16 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2003 (22 years ago)
Document Number: N21600
FEI/EIN Number 592860836

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

Address: 8145 Felicia Ln, TALLAHASSEE, FL, 32305, UN
Mail Address: POST OFFICE BOX 884, WOODVILLE, FL, 32362
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buckley Michael Director POST OFFICE BOX 884, WOODVILLE, FL, 32362
Fields Dana Director POST OFFICE BOX 884, WOODVILLE, FL, 32362
O'Donoughue Amanda Director POST OFFICE BOX 884, WOODVILLE, FL, 32362
Andrews Lori Treasurer P.O. BOX 884, WOODVILLE, FL, 32362
Chalus Todd Vice President P.O. BOX 884, WOODVILLE, FL, 32362
Reed Joshua Director P.O. BOX 884, WOODVILLE, FL, 32362
Hall George CJr. Agent 8145 Felicia Ln, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 8145 Felicia Ln, TALLAHASSEE, FL 32305 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 8145 Felicia Ln, TALLAHASSEE, FLORIDA 32305 UN -
REGISTERED AGENT NAME CHANGED 2024-04-25 Hall, George C, Jr. -
CHANGE OF MAILING ADDRESS 2008-04-30 8145 Felicia Ln, TALLAHASSEE, FLORIDA 32305 UN -
REINSTATEMENT 2003-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State