Search icon

WOODLAKE VILLAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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