Entity Name: | THE WOODLANDS AT CAROLINA 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: | 12 Aug 1992 (33 years ago) |
Document Number: | N50324 |
FEI/EIN Number |
650354970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Mail Address: | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL JEFF | President | 3049 Woodlands Dr, MARGATE, FL, 33063 |
TORO JAMIE | Vice President | 3107 Dogwood Lane, MARGATE, FL, 33063 |
WEINBERG LLOYD | Treasurer | 3066 Bayberry Way, MARGATE, FL, 33063 |
LETSON STEVE | Director | 3055 Woodlands Dr, MARGATE, FL, 33063 |
Perri VALRIE | Director | 6812 Dogwood Lane, MARGATE, FL, 33063 |
TRIPP SCOTT ATTORNEY AT LAW | Agent | 110 SE SIXTH STREET, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | TRIPP SCOTT ATTORNEY AT LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 110 SE SIXTH STREET, SUIET 1500, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-18 |
AMENDED ANNUAL REPORT | 2019-07-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State