Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOODLAKE APARTMENTS CONDOMINIUM ASSOCIATION, INC.

Filing Information
747169 59-2181402 05/14/1979 FL ACTIVE AMENDMENT 10/23/2007 NONE
Principal Address
Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Changed: 03/18/2023
Mailing Address
Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Changed: 12/23/2022
Registered Agent Name & Address Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste 300
Fort Lauderdale, FL 33309

Name Changed: 12/23/2022

Address Changed: 12/23/2022
Officer/Director Detail Name & Address

Title President

AYDELOTTE, THOMAS
Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste 300
Fort Lauderdale, FL 33309

Title Secretary

NEGRON, OSCAR
Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste 300
Fort Lauderdale, FL 33309

Title Treasurer

MARINO, PAUL
Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Title Director

SOROA, VICTOR
Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Title VP

Del Sol, Steven
Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Title Director

Rivery, Luis
Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Title Director

Ehrich, David
Tri-County Property Services & Management LLC
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/18/2023
2024 03/10/2024

Document Images
03/10/2024 -- ANNUAL REPORT View image in PDF format
03/18/2023 -- ANNUAL REPORT View image in PDF format
12/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
11/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
07/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
09/26/2016 -- Reg. Agent Change View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
12/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
12/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
08/30/2010 -- Reg. Agent Change View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
06/15/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
10/23/2007 -- Amendment View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
06/30/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
08/26/1997 -- REINSTATEMENT View image in PDF format