Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WILKINSON WOODS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N21600 59-2860836 07/16/1987 FL ACTIVE REINSTATEMENT 08/22/2003
Principal Address
8145 Felicia Ln
TALLAHASSEE, FLORIDA 32305 UN

Changed: 04/25/2024
Mailing Address
POST OFFICE BOX 884
WOODVILLE, FL 32362

Changed: 04/30/2008
Registered Agent Name & Address Hall, George C, Jr.
8145 Felicia Ln
TALLAHASSEE, FL 32305

Name Changed: 04/25/2024

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title Director

Buckley, Michael
POST OFFICE BOX 884
WOODVILLE, FL 32362

Title Director

Fields, Dana
POST OFFICE BOX 884
WOODVILLE, FL 32362

Title Director

O'Donoughue, Amanda
POST OFFICE BOX 884
WOODVILLE, FL 32362

Title Treasurer

Andrews, Lori
P.O. BOX 884
WOODVILLE, FL 32362

Title VP

Chalus, Todd
P.O. BOX 884
WOODVILLE, FL 32362

Title Director

Reed, Joshua
P.O. BOX 884
WOODVILLE, FL 32362

Title Director

Milam, Jessica
P.O. BOX 884
WOODVILLE, FL 32362

Title Director

Ciccarelli, Brenda
P.O. Box 884
Woodville, FL 32362

Title Director

Klotz, Tammy
P.O. Box 884
Woodville, FL 32362

Title President

Hall, George C, Jr.
P.O. BOX 884
WOODVILLE, FL 32362

Title Secretary

JACKSON, DEE ANNE
P.O. BOX 884
WOODVILLE, FL 32362

Annual Reports
Report YearFiled Date
2022 03/13/2022
2023 08/18/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
08/18/2023 -- ANNUAL REPORT View image in PDF format
03/13/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/25/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
08/22/2003 -- REINSTATEMENT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
08/17/2000 -- Reg. Agent Change View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format