Search icon

WOOLDRIDGE HOMES, INC.

Company Details

Entity Name: WOOLDRIDGE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2005 (19 years ago)
Document Number: P95000039292
FEI/EIN Number 59-3340157
Address: 395 TAYLOR BLVD., SUITE 120, PLEASANT HILL, CA 94523
Mail Address: 395 TAYLOR BLVD., SUITE 120, PLEASANT HILL, CA 94523
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS, ROBERT JCFO Agent 2916 MIDSUMMER DRIVE, WINDERMERE, FL 34786

President

Name Role Address
WOOLDRIDGE, ROBERT President 395 Taylor Blvd, #120 Pleasant Hill, CA 94523
LEWIS, ROBERT J President 395 TAYLOR BLVD., #120, PLEASANT HILL, CA

Secretary

Name Role Address
WOOLDRIDGE, ROBERT Secretary 395 Taylor Blvd, #120 Pleasant Hill, CA 94523
LEWIS, ROBERT J Secretary 395 TAYLOR BLVD., #120, PLEASANT HILL, CA

Treasurer

Name Role Address
WOOLDRIDGE, ROBERT Treasurer 395 Taylor Blvd, #120 Pleasant Hill, CA 94523
LEWIS, ROBERT J Treasurer 395 TAYLOR BLVD., #120, PLEASANT HILL, CA

Director

Name Role Address
WOOLDRIDGE, ROBERT Director 395 Taylor Blvd, #120 Pleasant Hill, CA 94523

Vice President

Name Role Address
LEWIS, ROBERT J Vice President 395 TAYLOR BLVD., #120, PLEASANT HILL, CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 395 TAYLOR BLVD., SUITE 120, PLEASANT HILL, CA 94523 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 2916 MIDSUMMER DRIVE, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2008-07-07 395 TAYLOR BLVD., SUITE 120, PLEASANT HILL, CA 94523 No data
REGISTERED AGENT NAME CHANGED 2008-07-07 LEWIS, ROBERT JCFO No data
CANCEL ADM DISS/REV 2005-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State