Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOODHAVEN EAST CONDOMINIUM ASSOCIATION, INC.

Filing Information
749081 59-2020041 09/26/1979 FL ACTIVE AMENDMENT 02/01/2021 NONE
Principal Address
6414 Pumpkin Seed Circle
Boca Raton, FL 33433

Changed: 11/03/2014
Mailing Address
6414 Pumpkin Seed Circle
Boca Raton, FL 33433

Changed: 11/03/2014
Registered Agent Name & Address SCOTT HIRSCH LAW GROUP, PLLC
6810 N. STATE ROAD 7
Suite 500
COCONUT CREEK, FL 33073

Name Changed: 02/01/2021

Address Changed: 02/01/2021
Officer/Director Detail Name & Address

Title VP, Secretary, Director

LEBIODA, JOSE
6414 PUMPKIN SEED CIRCLE
BOCA RATON, FL 33433

Title Director

JANNETT, RESA
6414 Pumpkin Seed Circle
Boca Raton, FL 33433

Title Treasurer, Asst. Secretary, Director

RAGGIO, CARMEN
6414 Pumpkin Seed Circle
Boca Raton, FL 33433

Title President, Director

PATTON, ALEX
6414 PUMPKIN SEED CIRCLE
BOCA RATON, FL 33433

Title Director

YORKIN, BUD
6414 PUMPKIN SEED CIRCLE
BOCA RATON, FL 33431

Annual Reports
Report YearFiled Date
2021 09/24/2021
2022 04/30/2022
2023 04/29/2023

Document Images
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
09/24/2021 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- Amendment View image in PDF format
12/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
10/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
11/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
10/30/2009 -- Address Change View image in PDF format
08/03/2009 -- Reg. Agent Resignation View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
06/21/2007 -- REINSTATEMENT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format