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 |
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 |
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 | - | - |
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