Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOODLAND VILLAGES MASTER HOMEOWNERS ASSOCIATION, INC.

Filing Information
N03162 59-2421266 05/17/1984 FL ACTIVE REINSTATEMENT 03/14/2003
Principal Address
1515 East Silver Springs Blvd
Suite 202
Ocala, FL 34470

Changed: 04/09/2023
Mailing Address
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Changed: 03/23/2024
Registered Agent Name & Address Vine Management, LLC
1515 East Silver Springs Blvd
Suite 202
Ocala, FL 34470

Name Changed: 03/03/2022

Address Changed: 04/09/2023
Officer/Director Detail Name & Address

Title PD

Nadeau, Kenneth
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Title TD

DEJOHN, ROBERT
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Title VD

Meyer, Linda
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Title Director

DeGiorgio, Gene
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Title Secretary

Mishkin, Mike
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 04/09/2023
2024 03/23/2024

Document Images
03/23/2024 -- ANNUAL REPORT View image in PDF format
04/09/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
03/10/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/27/2016 -- ANNUAL REPORT View image in PDF format
05/04/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
10/08/2007 -- Reg. Agent Change View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- REINSTATEMENT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format