Search icon

WOOLBRIGHT PLACE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOOLBRIGHT PLACE MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 1995 (30 years ago)
Date of dissolution: 07 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: N95000001093
FEI/EIN Number 650563303

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8751 W Broward Blvd, Plantation, FL, 33324, US
Mail Address: PO BOX 19439, Plantation, FL, 33318, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katzman Chandler Agent 6535 Nova Drive, Site 109, Ft. Lauderdale, FL, 33325
Garcia Lucy President The Cove at Boynton Beach Apartments, Boynton Beach, FL, 33426
Blanco Jennifer Vice President 100 New Lake Drive, Boynton Beach, FL, 33426
Brancato Dana Director Southern Shores Management, Greenacres, FL, 33467
Emmert Brian Director 1710 Whitestome Expy, Whitestone, NY, 113573054
Famble Joyce Director 2455 PacesFerry Road, C19, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8751 W Broward Blvd, suite 400, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-30 8751 W Broward Blvd, suite 400, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Katzman Chandler -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6535 Nova Drive, Site 109, Ft. Lauderdale, FL 33325 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
Off/Dir Resignation 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State