Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PARKWOOD VILLAGE, INC.
Filing Information
N14826
59-2828984
05/09/1986
FL
ACTIVE
REINSTATEMENT
10/25/2019
Principal Address
Changed: 04/13/2015
515 Magnolia Lane
WILDWOOD, FL 34785
WILDWOOD, FL 34785
Changed: 04/13/2015
Mailing Address
Changed: 04/13/2015
515 Magnolia Lane
WILDWOOD, FL 34785
WILDWOOD, FL 34785
Changed: 04/13/2015
Registered Agent Name & Address
Long, Warren
Name Changed: 01/23/2024
Address Changed: 01/23/2024
516 Live Oak Lane
Wildwood, FL 34785
Wildwood, FL 34785
Name Changed: 01/23/2024
Address Changed: 01/23/2024
Officer/Director Detail
Name & Address
Title President
Ekleberrry, Thomas
Title Secretary
Dugdale, James
Title Director at Large
Godish, Michael
Title VP
Jones, Duane
Title Treasurer
Long, Warren
Title Director at Large
Fisher, James
Title President
Ekleberrry, Thomas
619 Ironwood Lane
Wildwood, FL 34785
Wildwood, FL 34785
Title Secretary
Dugdale, James
609 Ironwood Lane
Wildwood, FL 34785
Wildwood, FL 34785
Title Director at Large
Godish, Michael
717 Ironwood Lane
Wildwood, FL 34785
Wildwood, FL 34785
Title VP
Jones, Duane
606 Magnolia Lane
Wildwood, FL 34785
Wildwood, FL 34785
Title Treasurer
Long, Warren
516 Live Oak Lane
Wildwood, FL 34785
Wildwood, FL 34785
Title Director at Large
Fisher, James
509 Live Oak Lane
Wildwood, FL 34785
Wildwood, FL 34785
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 02/28/2023 |
2024 | 01/23/2024 |
Document Images