Search icon

WOODLAKE SEWAGE DISTRICT, INC.

Company Details

Entity Name: WOODLAKE SEWAGE DISTRICT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1985 (39 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N11458
FEI/EIN Number 06-1157137
Address: 100 WOODLAKE CIRCLE, S500, NAPLES, FL 34114
Mail Address: C/O W.D. KRAMER, 1838 40TH TERRACE S.W., NAPLES, FL 34116
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
KRAMER, WILLIAM D. INC. Agent

President

Name Role Address
FERNANDEZ, RUTH President 326 CEREUS DR, NAPLES, FL 34114

Director

Name Role Address
FERNANDEZ, RUTH Director 326 CEREUS DR, NAPLES, FL 34114
TYSON, WILLIAM J Director 732 HERNANDO, MARCO ISLAND, FL 34145
BOTTINO, ALFONSE Director 1646 1ST AVE APT 18G, NEW YORK CITY, NY
CERVANTES, JUAN Director 6 SALINAS DR, NAPLES, FL

Secretary

Name Role Address
TYSON, WILLIAM J Secretary 732 HERNANDO, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
TYSON, WILLIAM J Treasurer 732 HERNANDO, MARCO ISLAND, FL 34145

Vice President

Name Role Address
CHIORANDO, GEORGE Vice President 455 ALT 19 S, PALM HARBOR, FL 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 100 WOODLAKE CIRCLE, S500, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 1838 40TH TERRACE S.W., NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 1997-05-13 100 WOODLAKE CIRCLE, S500, NAPLES, FL 34114 No data
REGISTERED AGENT NAME CHANGED 1997-05-13 KRAMER, WILLIAM D No data

Documents

Name Date
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State