Entity Name: | WOODLAKE VILLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Apr 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jun 2014 (11 years ago) |
Document Number: | 746873 |
FEI/EIN Number |
591992709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O J & L PROPERTY MGMT, 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US |
Mail Address: | C/O J & L PROPERTY MGMT, 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAVRAGANIS JOSEPH | President | C/O J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
HALBERG JUNE M | Secretary | C/O J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
ARIAS JUSTIN | Vice President | C/O J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
CALIX WANDA | Treasurer | C/O J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
VILLALDA VICTOR | Director | C/O J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
CALDERAZZO JAMES | Agent | 310 SE 13TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | C/O J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | C/O J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | CALDERAZZO, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
AMENDMENT | 2014-06-30 | - | - |
REINSTATEMENT | 2003-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-08-01 |
ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2017-06-14 |
AMENDED ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State