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 |
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 |
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 | - | - |
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