Search icon

WOODFIELD COMMUNITY ASSOCIATION OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: WOODFIELD COMMUNITY ASSOCIATION OF GAINESVILLE, 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: 07 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2013 (12 years ago)
Document Number: N96000005767
FEI/EIN Number 593495835

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

Address: 5522 NW 43rd Street, Suite B, GAINESVILLE, FL, 32653, US
Mail Address: 5522 NW 43rd Street, Suite B, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hu Amy Vice President 5522 NW 43rd Street, GAINESVILLE, FL, 32653
Martinez Guillermo President 5522 NW 43rd Street, GAINESVILLE, FL, 32653
McConnell Brian Director 5522 NW 43rd Street, GAINESVILLE, FL, 32653
Flesner Shannon Treasurer 5522 NW 43rd Street, Gainesville, FL, 32653
Jeffers Andy Secretary 5522 NW 43rd Street, Gainesville, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 5522 NW 43rd Street, Suite B, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2018-04-18 5522 NW 43rd Street, Suite B, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2018-04-18 Bosshardt Property Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 5522 NW 43rd Street, Suite B, GAINESVILLE, FL 32653 -
REINSTATEMENT 2013-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State