Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WILLOW WOODS TOWNHOUSE ASSOCIATION, INC.

Filing Information
760303 59-2262537 10/06/1981 FL ACTIVE REINSTATEMENT 02/16/1989
Principal Address
AVALON PROPERTY MANAGEMENT SERVICES, INC
3800 INVERRARY BLVD
Suite 204
LAUDERHILL, FL 33319

Changed: 04/06/2023
Mailing Address
AVALON PROPERTY MANAGEMENT SERVICES, INC
3800 INVERRARY BLVD
Suite 204
LAUDERHILL, FL 33319

Changed: 04/06/2023
Registered Agent Name & Address KATZ, STEVE
SBK LEGAL
4451 NW 126TH AVE
STE. 101
CORAL SPRINGS, FL 33065

Name Changed: 04/23/2024

Address Changed: 04/23/2024
Officer/Director Detail Name & Address

Title SECRETARY/TREASURER

Nicholls, Shaniece
AVALON PROPERTY MANAGEMENT SERVICES, INC
3800 INVERRARY BLVD
Suite 204
LAUDERHILL, FL 33319

Title Director

WHITE, PAULINE
AVALON PROPERTY MANAGEMENT SERVICES, INC
3800 INVERRARY BLVD
Suite 204
LAUDERHILL, FL 33319

Title VP

SINGLETON, BRANDEE
AVALON PROPERTY MANAGEMENT SERVICES, INC
3800 INVERRARY BLVD
Suite 204
LAUDERHILL, FL 33319

Title President

VERNON, JOANNESE
AVALON PROPERTY MANAGEMENT SERVICES, INC
3800 INVERRARY BLVD
Suite 204
LAUDERHILL, FL 33319

Title Director

Parke, Sylvester
AVALON PROPERTY MANAGEMENT SERVICES, INC
3800 INVERRARY BLVD
Suite 204
LAUDERHILL, FL 33319

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 04/06/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/18/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
06/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
07/25/2002 -- Reg. Agent Change View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- Reg. Agent Change View image in PDF format
02/13/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format