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 |
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 | - |
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 | - | - |
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