Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
743087 59-2002434 06/01/1978 FL ACTIVE AMENDMENT 09/08/2020 NONE
Principal Address
1899 N CONGRESS AVENUE
WEST PALM BEACH, FL 33401
Mailing Address
1899 N CONGRESS AVENUE
WEST PALM BEACH, FL 33401
Registered Agent Name & Address Backer Aboud Poliakoff & Foelster
400 South Dixie Highway
Suite 420
Boca Raton, FL 33432

Name Changed: 01/18/2017

Address Changed: 01/18/2017
Officer/Director Detail Name & Address

Title VP

Powell, Randall
C/O Accounting Department Inc
185 E Indiantown Rd
Suite 127
Jupiter, FL 33477

Title Secretary

LOCKHART, KEMIA
C/O Accounting Department Inc
185 E Indiantown Rd
Suite 127
Jupiter, FL 33477

Title Director

HUDSON, SARAH
C/O Accounting Department Inc
185 E Indiantown Rd
Suite 127
Jupiter, FL 33477

Title Treasurer

Bunch, Jeff
C/O Accounting Department Inc
185 E Indiantown Rd
Suite 127
Jupiter, FL 33477

Title President

Rodecker, Wallace
C/O Accounting Department Inc
185 E Indiantown Rd
Suite 127
Jupiter, FL 33477

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 01/11/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
09/08/2020 -- Off/Dir Resignation View image in PDF format
09/08/2020 -- Amendment View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- REINSTATEMENT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
05/06/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
07/26/2010 -- Amendment View image in PDF format
05/19/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
10/16/2006 -- Reg. Agent Change View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
05/13/2003 -- ANNUAL REPORT View image in PDF format
09/11/2002 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
09/06/2000 -- ANNUAL REPORT View image in PDF format
07/28/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
09/22/1997 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- REINSTATEMENT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format