Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOODS WALK HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N21252 65-0054869 06/22/1987 FL ACTIVE REINSTATEMENT 12/30/1988
Principal Address
C/o AAPM, LLC
1730 S. Federal Hwy #327
Delray Beach, FL 33483

Changed: 04/25/2024
Mailing Address
C/o AAPM, LLC
1730 S. Federal Hwy #327
Delray Beach, FL 33483

Changed: 04/25/2024
Registered Agent Name & Address Allison Hertz c/o Becker & Poliaoff
625 N. Flagler Drive
7th Floor
West Palm Beach, FL 33401

Name Changed: 06/03/2024

Address Changed: 06/03/2024
Officer/Director Detail Name & Address

Title President

UNGERER, BRENDA
C/o AAPM, LLC
1730 S. Federal Hwy #327
Delray Beach, FL 33483

Title VP

HINSON, JAMES
C/o AAPM, LLC
1730 S. Federal Hwy #327
Delray Beach, FL 33483

Title Treasurer

Beckers, Brian
C/o AAPM, LLC
1730 S. Federal Hwy #327
Delray Beach, FL 33483

Title Secretary

ADLER, ALAN
C/o AAPM, LLC
1730 S. Federal Hwy #327
Delray Beach, FL 33483

Title Director

O'Connor, Timothy
C/o AAPM, LLC
1730 S. Federal Hwy #327
Delray Beach, FL 33483

Annual Reports
Report YearFiled Date
2023 01/23/2023
2024 04/25/2024
2024 06/03/2024

Document Images
06/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
06/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
08/06/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
05/20/2010 -- ANNUAL REPORT View image in PDF format
06/09/2009 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- Reg. Agent Change View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format