Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOODHAVEN ESTATES VILLAS PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N99000003404 65-0947259 06/03/1999 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/02/2006 NONE
Principal Address
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Changed: 03/23/2012
Mailing Address
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Changed: 03/23/2012
Registered Agent Name & Address CASEY CONDOMINIUM MGMT
4370 SOUTH TAMIAMI TR
SUITE 102
SARASOTA, FL 34231

Name Changed: 05/05/2006

Address Changed: 05/05/2006
Officer/Director Detail Name & Address

Title AS

SPENCE, BRIDGET
4370 S. TAMIAMI TRAIL #102
SARASOTA, FL 34231

Title President

Hippensteel, Steve
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title VP

Magno, Mary Lou
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title Secretary

Barczak, Gerry
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title Director

Adamitis, Bob
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title Director

Caron, Francis
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Title Treasurer

Bauer, Jeff
C/O CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL, STE 102
SARASOTA, FL 34231

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/12/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
06/01/2011 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
05/27/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- Amended and Restated Articles View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/18/2005 -- Reg. Agent Change View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
06/03/1999 -- Domestic Non-Profit View image in PDF format
06/03/1999 -- Off/Dir Resignation View image in PDF format