Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

W.O. HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N98000004750 59-3609359 08/17/1998 FL ACTIVE REINSTATEMENT 10/04/2007
Principal Address
c/o Terra Management Services, LLC
14914 Winding Creek Ct
Tampa, FL 33613

Changed: 07/18/2022
Mailing Address
c/o Terra Management Services, LLC
14914 Winding Creek Ct
Tampa, FL 33613

Changed: 07/18/2022
Registered Agent Name & Address Love, Tiffany
Adams & Reese LLP
100 N Tampa Street
Suite 4000
Tampa, FL 33602

Name Changed: 02/17/2022

Address Changed: 02/17/2022
Officer/Director Detail Name & Address

Title Director

Plautz, Kirk
c/o Terra Management Services, LLC
14914 Winding Creek Ct
Tampa, FL 33613

Title Treasurer

Meek, Sheila
c/o Terra Management Services, LLC
14914 Winding Creek Ct
Tampa, FL 33613

Title Director

SAVARESE, FRANK
c/o Terra Management Services, LLC
14914 Winding Creek Ct
Tampa, FL 33613

Title President

Dudhat, Amit
c/o Terra Management Services, LLC
14914 Winding Creek Ct
Tampa, FL 33613

Title Secretary

Kirby, Dougal
c/o Terra Management Services, LLC
14914 Winding Creek Ct
Tampa, FL 33613

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 04/11/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
08/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- Reg. Agent Change View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
06/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
09/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
10/04/2007 -- REINSTATEMENT View image in PDF format
10/27/2006 -- ANNUAL REPORT View image in PDF format
10/27/2006 -- Reg. Agent Change View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
07/02/2001 -- REINSTATEMENT View image in PDF format
08/17/1998 -- Domestic Non-Profit View image in PDF format