Entity Name: | WOODSTOCK PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 1984 (40 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | M06243 |
FEI/EIN Number | 00-0000000 |
Address: | C/O CARY B. COOK, 411 SO. 21ST. AVENUE, HOLLYWOOD, FL 33020 |
Mail Address: | C/O CARY B. COOK, 411 SO. 21ST. AVENUE, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK, CARY B. | Agent | 411 SO. 21ST. AVENUE, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
BAILEY, JOSEPH | President | CALIFORNIA QUARRY RD., WOODSTOCK, NY |
Name | Role | Address |
---|---|---|
BAILEY, JOSEPH | Director | CALIFORNIA QUARRY RD., WOODSTOCK, NY |
CHRZAN, RUTH | Director | P.O. BOX 7102, BOCA RATON, FL |
COOK, CARY B. | Director | 411 SO. 21ST. AVE., HOLLYWOOD, FL |
KERMEEN, DONNA C. | Director | 60 SUTTON PLACE, SOUTH, NEW YORK, NY |
Name | Role | Address |
---|---|---|
CHRZAN, RUTH | Vice President | P.O. BOX 7102, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
COOK, CARY B. | Secretary | 411 SO. 21ST. AVE., HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
COOK, CARY B. | Treasurer | 411 SO. 21ST. AVE., HOLLYWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State