Search icon

WOODGATE ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODGATE ESTATES PROPERTY OWNERS 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: 01 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2005 (20 years ago)
Document Number: N94000002796
FEI/EIN Number 650696074

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

Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Fort Myers, FL, 33919, US
Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKENZIE HAROLD Vice President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Micallef Crystal Director C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Syska Andrew President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Donabed Gary Treasurer C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
SCHOO PATRICIA Agent C/O Schoo Association Management, LLC, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2023-04-14 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2008-05-27 SCHOO, PATRICIA -
AMENDMENT 2005-02-02 - -
REINSTATEMENT 1996-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State