Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WOODLAND OWNERS ASSOCIATION, INC.

Filing Information
754017 59-2728592 09/02/1980 FL ACTIVE REINSTATEMENT 11/23/1998
Principal Address
2516 S. 19TH STREET
FORT PIERCE, FL 34982

Changed: 05/11/2017
Mailing Address
The Woodland Owners Association, Inc., c/o Mary R. Harvey, Esquire, P.L.
850 NW Federal Highway
Stuart, FL 34994

Changed: 03/02/2017
Registered Agent Name & Address HARVEY, MARY R, ESQ
850 NW FEDERAL HIGHWAY
STUART, FL 34994

Name Changed: 03/03/2014

Address Changed: 03/03/2014
Officer/Director Detail Name & Address

Title Director

Falk, Allen, Esq.
Falk Law Group, 507 N. Dixie Highway
Lake Worth, FL 33460

Title Secretary

Faulkner, Antoinette
1920 Jacaranda Ave
#204
Fort Pierce, FL 34949

Title Treasurer

Lopez, Delsa
2516 South 19th Street
Bldg I, Unit 201
Ft. Pierce, FL 34982

Title VP

BOND, KAHLIL
PO BOX 3983
WEST PALM BEACH, FL 33402

Title President

GONZALEZ, IRIS
4356 SW SAVONA BLVD
PORT ST LUCIE, FL 34953

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 02/01/2023
2024 03/31/2024

Document Images
03/31/2024 -- ANNUAL REPORT View image in PDF format
12/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
07/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
06/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
02/25/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
10/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
07/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2014 -- Reg. Agent Change View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- ANNUAL REPORT View image in PDF format
12/10/2012 -- Reg. Agent Change View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
11/01/2010 -- ANNUAL REPORT View image in PDF format
08/16/2010 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
06/07/2007 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- Reg. Agent Resignation View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/05/2003 -- ANNUAL REPORT View image in PDF format
08/11/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
08/10/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- REINSTATEMENT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
06/01/1995 -- ANNUAL REPORT View image in PDF format