Search icon

WOODSTOCK ARTS & CRAFTS FESTIVAL, INC.

Company Details

Entity Name: WOODSTOCK ARTS & CRAFTS FESTIVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Nov 1991 (33 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: N46273
FEI/EIN Number 65-0313676
Address: 11330 NW 31 STREET, SUNRISE, FL 33323
Mail Address: 11330 NW 31 Street, Sunrise, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAS, PENNI Agent 11330 NW 31 STREET, SUNRISE, FL 33323

Chairman

Name Role Address
RIVAS, RICARDO Chairman 11330 NW 31 STREET, SUNRISE, FL 33323

Secretary

Name Role Address
BARNABY, ANGELIQUE Secretary 10900 NW 27 STREET, SUNRISE, FL 33322

Treasurer

Name Role Address
Rivas, Maria Treasurer 11330 NW 31 STREET, SUNRISE, FL 33323

Director

Name Role Address
Florence, Sidney Director 10915 NW 27 Street, SUNRISE, FL 33322
Gastesi, Sandy Director 10750 NW 20 Court, SUNRISE, FL 33322
Barnaby, Dino Director 10900 NW 27 STREET, SUNRISE, FL 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 No data No data
CHANGE OF MAILING ADDRESS 2016-01-26 11330 NW 31 STREET, SUNRISE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 11330 NW 31 STREET, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2008-01-21 RIVAS, PENNI No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 11330 NW 31 STREET, SUNRISE, FL 33323 No data

Documents

Name Date
Voluntary Dissolution 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State