Detail by Entity Name

Florida Not For Profit Corporation

WOODFIELD OAKS COMMUNITY ASSOCIATION, INC.

Filing Information
N47863 59-3074393 03/12/1992 FL ACTIVE AMENDMENT 07/28/2016 NONE
Principal Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 03/02/2023
Mailing Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 03/02/2023
Registered Agent Name & Address SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Name Changed: 03/02/2023

Address Changed: 03/02/2023
Officer/Director Detail Name & Address

Title President

Ylonen, Sarah Elizabeth
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Treasurer

BANJO, Modupe F
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Director

CASTRO, ROBERT
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2021 04/07/2021
2022 04/19/2022
2023 03/02/2023

Document Images
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
07/28/2016 -- Reg. Agent Change View image in PDF format
07/28/2016 -- Amendment View image in PDF format
04/24/2016 -- ANNUAL REPORT View image in PDF format
11/30/2015 -- Off/Dir Resignation View image in PDF format
05/06/2015 -- ANNUAL REPORT View image in PDF format
04/19/2014 -- ANNUAL REPORT View image in PDF format
03/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/14/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
09/17/2007 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
06/27/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
09/10/2003 -- Off/Dir Resignation View image in PDF format
09/10/2003 -- Reg. Agent Change View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- REINSTATEMENT View image in PDF format