Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAS OF WILLOWOOD HOMEOWNERS ASSOCIATION, INC.

Filing Information
N11970 59-2601560 11/07/1985 FL ACTIVE
Principal Address
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Changed: 02/04/2019
Mailing Address
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Changed: 02/04/2019
Registered Agent Name & Address LAW OFF. OF NATALIE CHIN-LENN.
2300 PALM BCH LAKES BLVD
SUITE 308
WEST PALM BEACH, FL 33409

Name Changed: 07/17/2023

Address Changed: 07/17/2023
Officer/Director Detail Name & Address

Title VP

KEISEL, LISA
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title President

JIMENEZ, DEBI
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Treasurer

PIKE, JULIA (JUDY)
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Director

GONZALEZ, JENNIFER
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Secretary

Medema, Wayne
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Director

ROSSY, CARMEN
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Director

QUINONES, PETER
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Director

PETIT FRERE, SANDRINE
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2023 01/09/2023
2023 07/17/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
07/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
12/26/2018 -- Reg. Agent Change View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- Reg. Agent Change View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
07/10/2014 -- Reg. Agent Change View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
07/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/06/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
12/19/1997 -- Reg. Agent Resignation View image in PDF format
08/25/1997 -- OFF/DIR RESIGNATION View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
07/08/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format