Entity Name: | WOODBURY HOMEOWNERS' ASSOCIATION OF LAKELAND, 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: | 19 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (13 years ago) |
Document Number: | N30272 |
FEI/EIN Number |
592956012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5706 MANCHESTER DR W, LAKELAND, FL, 33810, US |
Mail Address: | P.O. BOX 1232, KATHLEEN, FL, 33849, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ RICHARD D | President | 5706 MANCHESTER DR W, LAKELAND, FL, 33810 |
Torres DeAnna | Treasurer | P.O. BOX 1232, KATHLEEN, FL, 33849 |
DYAS NICK | Vice President | 2106 WALES CT, Lakeland, FL, 33810 |
KEENER MATTHEW D | Director | 5825 MANCHESTER DR W, Lakeland, FL, 338106232 |
Strickland Kyrstal | Director | 5872 Manchester Dr W, Lakeland, FL, 33810 |
Munoz Richard D | Agent | 5706 MANCHESTER DR W, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 5706 MANCHESTER DR W, LAKELAND, FL 33810 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Munoz, Richard D | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 5706 MANCHESTER DR W, LAKELAND, FL 33810 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 5706 MANCHESTER DR W, LAKELAND, FL 33810 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State