Search icon

WOODLAKE REALTY, INC.

Company Details

Entity Name: WOODLAKE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1980 (45 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 665201
FEI/EIN Number 59-1995057
Address: 828 MALABAR RD SE, PALM BAY, FL 32907
Mail Address: 828 MALABAR RD SE, PALM BAY, FL 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MAYNARD, SHARON L Agent 828 MALABAR RD SE, PALM BAY, FL 32907

President

Name Role Address
LEE, SYLVIA M President 828 MALABAR RD SE, PALM BAY, FL 32907

Director

Name Role Address
LEE, SYLVIA M Director 828 MALABAR RD SE, PALM BAY, FL 32907

Treasurer

Name Role Address
LEE, SYLVIA M Treasurer 828 MALABAR ROAD SE, PALM BAY, FL 32907

Secretary

Name Role Address
LEE, SYLVIA M Secretary 828 MALABAR RD SE, PALM BAY, FL 32907

Vice President

Name Role Address
LEE, SYLVIA M Vice President 828 MALABAR RD SE, PALM BAY, FL 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-06 MAYNARD, SHARON L No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 828 MALABAR RD SE, PALM BAY, FL 32907 No data
CHANGE OF MAILING ADDRESS 2002-04-09 828 MALABAR RD SE, PALM BAY, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-09 828 MALABAR RD SE, PALM BAY, FL 32907 No data

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State