Entity Name: | WOODBINE COMMUNITY 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: | 22 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2001 (24 years ago) |
Document Number: | N97000002956 |
FEI/EIN Number |
593450305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2118 SE 30th Place, GAINESVILLE, FL, 32641, US |
Mail Address: | 2118 SE 30th Place, GAINESVILLE, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEOKTISTO PETER LTreasur | Treasurer | 2118 SE 30th Place, GAINESVILLE, FL, 32641 |
THEOKTISTO PETER LTreasur | Director | 2118 SE 30th Place, GAINESVILLE, FL, 32641 |
BROWN MARK TSecreta | Secretary | 2124 SE 30TH PLACE, GAINESVILLE, FL, 32641 |
BROWN MARK TSecreta | Director | 2124 SE 30TH PLACE, GAINESVILLE, FL, 32641 |
THEOKTISTO PETER L | Agent | 2118 SE 30th Place, GAINESVILLE, FL, 32641 |
Monroe Martha CPreside | President | 2102 SE 30TH PLACE, GAINESVILLE, FL, 32641 |
Monroe Martha CPreside | Director | 2102 SE 30TH PLACE, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 2118 SE 30th Place, GAINESVILLE, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 2118 SE 30th Place, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 2118 SE 30th Place, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-31 | THEOKTISTO, PETER L | - |
REINSTATEMENT | 2001-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State