Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOODSHIRE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N09030 59-2519162 05/02/1985 FL ACTIVE RESTATED ARTICLES 07/24/2001 NONE
Principal Address
c/o KPG Accounting Services, Inc.
3400 Tamiami Trail N #302
Naples, FL 34103

Changed: 04/18/2024
Mailing Address
c/o KPG Accounting Services, Inc.
3400 Tamiami Trail N #302
Naples, FL 34103

Changed: 04/18/2024
Registered Agent Name & Address Peck & Peck, P.A.
Peck & Peck, P.A.
5200 Tamiami Trail North
101
NAPLES, FL 34103

Name Changed: 04/24/2023

Address Changed: 04/24/2023
Officer/Director Detail Name & Address

Title President, Director

Schroer, Jerry
c/o KPG Accounting Services, Inc.
3400 Tamiami Trail N #302
Naples, FL 34103

Title Secretary, Treasurer, Director

Hedenstrom, Jack
c/o KPG Accounting Services, Inc.
3400 Tamiami Trail N #302
Naples, FL 34103

Title VP, Director

Csogi, William
c/o KPG Accounting Services, Inc.
3400 Tamiami Trail N #302
Naples, FL 34103

Title Director

Terveer, Thomas
c/o KPG Accounting Services, Inc.
3400 Tamiami Trail N #302
Naples, FL 34103

Title Director

Ribes, John
c/o KPG Accounting Services, Inc.
3400 Tamiami Trail N #302
Naples, FL 34103

Title Director

DeRaeve, Marlene
c/o KPG Accounting Services, Inc.
3400 Tamiami Trail N #302
Naples, FL 34103

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 04/24/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- Reg. Agent Change 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
05/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
06/03/2016 -- Reg. Agent Resignation View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
08/23/2013 -- ANNUAL REPORT View image in PDF format
07/30/2012 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
07/24/2001 -- Restated Articles View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
12/17/1998 -- REINSTATEMENT View image in PDF format