Search icon

WILLOWOOD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLOWOOD 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: 17 Jul 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2001 (24 years ago)
Document Number: N39132
FEI/EIN Number 593140181

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

Address: 1299 WILLOWWOOD CIR, GULF BREEZE, FL, 32563, US
Mail Address: 1299 WILLOWWOOD CIR, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARLY JIM President 1108 WILLOWOOD CIRCLE, GULF BREEZE, FL, 32563
SARRAT ED Vice President 1213 WILLOWOOD LANE, GULF BREEZE, FL, 32563
EARLY CHERYL Secretary 1108 WILLOWOOD CIRCLE, GULF BREEZE, FL, 32563
STEWART ALIN Treasurer 1209 WILLOWOOD LANE, GULF BREEZE, FL, 32563
EARLY JAMES W Agent 1108 WILLOWOOD CIRCLE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-23 EARLY, JAMES W. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 1108 WILLOWOOD CIRCLE, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 1299 WILLOWWOOD CIR, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2002-03-20 1299 WILLOWWOOD CIR, GULF BREEZE, FL 32563 -
AMENDMENT 2001-06-18 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State