Search icon

WOODBURY GLEN HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODBURY GLEN HOMEOWNER'S 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: 02 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2001 (24 years ago)
Document Number: N94000001108
FEI/EIN Number 593256423

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

Mail Address: 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714, US
Address: 12771 WOODBURY OAKS DR, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blackford Jared President 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
Sotomayor Laura Vice President 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
ROSENBUSCH ERIKA Secretary 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
ROSENBUSCH ERIKA Treasurer 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
SMITH ANDRA Manager 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
ENGLAND VIRGINIA Agent 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-17 ENGLAND, VIRGINIA -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 12771 WOODBURY OAKS DR, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2019-04-11 12771 WOODBURY OAKS DR, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2001-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State