Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAGE AT WOODLAND LAKE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N01311 59-2403749 02/03/1984 FL ACTIVE CANCEL ADM DISS/REV 11/10/2008 NONE
Principal Address
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Changed: 04/30/2021
Mailing Address
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Changed: 04/30/2021
Registered Agent Name & Address CALDERAZZO, JAMES
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Name Changed: 04/30/2021

Address Changed: 04/30/2021
Officer/Director Detail Name & Address

Title Director

DAREUS, FERDINEL
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Treasurer

JONES, CHRISTINA M
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title President

ODDO, CHARLES J
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Director

SUAREZ, MARJORIE
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title VP

DOYLE, ALICIA
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Director

MURRAY, ERIKA
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Director

RODRIGUEZ , MARCIAL
J & L PROPERTY MGMT
10191 W. SAMPLE RD
203
CORAL SPRINGS, FL 33065

Annual Reports
Report YearFiled Date
2023 03/22/2023
2023 09/21/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
09/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
11/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- Reg. Agent Change View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
08/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
07/27/2009 -- Reg. Agent Change View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
11/10/2008 -- REINSTATEMENT View image in PDF format
06/13/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format