Search icon

WOODLAND GLEN HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WOODLAND GLEN HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N97000003143
FEI/EIN Number 59-3486495
Address: 1000 NE 6th Blvd, B-2, Williston, FL 32696
Mail Address: 1000 NE 6th Blvd, B-2, Williston, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Sanders Bookkeping & Tax Services Inc Agent 1000 NE 6th Blvd, B-2, Williston, FL 32696

President

Name Role Address
Griffin, Paul President 12900 NW 171 Place, Reddick, FL 32686

Vice President

Name Role Address
Treffinger, Eric Vice President 1000 NE 6th Blvd, B-2 Williston, FL 32696

Secretary

Name Role Address
Bosnjak-Blackman, Linda Secretary 1000 NE 6th Blvd, B-2 Williston, FL 32696

Treasurer

Name Role Address
Gebhard, Diane Treasurer 1000 NE 6th Blvd, B-2 Williston, FL 32696

Finanical Record Keeper

Name Role Address
Sanders, Tammy Lee Finanical Record Keeper 1000 NE 6th Blvd, B-2 Williston, FL 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-11 Sanders Bookkeping & Tax Services Inc No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1000 NE 6th Blvd, B-2, Williston, FL 32696 No data
CHANGE OF MAILING ADDRESS 2016-04-28 1000 NE 6th Blvd, B-2, Williston, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1000 NE 6th Blvd, B-2, Williston, FL 32696 No data
REINSTATEMENT 2003-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
Reg. Agent Resignation 2016-03-09
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State