Search icon

WOOLF & ASSOCIATES, INC.

Company Details

Entity Name: WOOLF & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2002 (22 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: P02000120390
FEI/EIN Number 593619272
Address: 1888 Bayshore Dr, Englewood, FL, 34223, US
Mail Address: 1888 Bayshore Dr, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOOLF & ASSOCIATES, INC. CASH BALANCE PLAN 2022 593619272 2023-02-04 WOOLF & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 9417640200
Plan sponsor’s address 20020 VETERANS BLVD., UNIT 20, PORT CHARLOTTE, FL, 339542114

Signature of

Role Plan administrator
Date 2023-02-04
Name of individual signing MICHAEL S. WOOLF
Valid signature Filed with authorized/valid electronic signature
WOOLF & ASSOCIATES, INC. CASH BALANCE PLAN 2021 593619272 2023-02-04 WOOLF & ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 9417640200
Plan sponsor’s address 20020 VETERANS BLVD., UNIT 20, PORT CHARLOTTE, FL, 339542114

Signature of

Role Plan administrator
Date 2023-02-04
Name of individual signing MICHAEL S. WOOLF
Valid signature Filed with authorized/valid electronic signature
WOOLF & ASSOCIATES, INC. CASH BALANCE PLAN 2020 593619272 2021-10-14 WOOLF & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 9417640200
Plan sponsor’s address 20020 VETERANS BLVD., UNIT 20, PORT CHARLOTTE, FL, 339542114

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MICHAEL S. WOOLF
Valid signature Filed with authorized/valid electronic signature
WOOLF & ASSOCIATES, INC. CASH BALANCE PLAN 2019 593619272 2020-09-14 WOOLF & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 9417640200
Plan sponsor’s address 20020 VETERANS BLVD., UNIT 20, PORT CHARLOTTE, FL, 339542114

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing MICHAEL S. WOOLF
Valid signature Filed with authorized/valid electronic signature
WOOLF & ASSOCIATES, INC. CASH BALANCE PLAN 2018 593619272 2019-06-13 WOOLF & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 9417640200
Plan sponsor’s address 20020 VETERANS BLVD., UNIT 20, PORT CHARLOTTE, FL, 33954

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing MICHAEL S. WOOLF
Valid signature Filed with authorized/valid electronic signature
WOOLF & ASSOCIATES, INC. CASH BALANCE PLAN 2017 593619272 2018-07-06 WOOLF & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 9417640200
Plan sponsor’s address 20020 VETERANS BLVD., UNIT 20, PORT CHARLOTTE, FL, 33954

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MICHAEL S. WOOLF
Valid signature Filed with authorized/valid electronic signature
WOOLF & ASSOCIATES, INC. CASH BALANCE PLAN 2016 593619272 2017-09-18 WOOLF & ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 9417640200
Plan sponsor’s address 20020 VETERANS BLVD., UNIT 20, PORT CHARLOTTE, FL, 33954

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing MICHAEL S. WOOLF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WOOLF MICHAEL S Agent 1888 Bayshore Dr, Englewood, FL, 34223

President

Name Role Address
WOOLF MICHAEL S President 1888 Bayshore Dr, Englewood, FL, 34223

Treasurer

Name Role Address
WOOLF MICHAEL S Treasurer 1888 Bayshore Dr, Englewood, FL, 34223

Secretary

Name Role Address
WOOLF MICHAEL S Secretary 1888 Bayshore Dr, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 No data WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1888 Bayshore Dr, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2022-01-28 1888 Bayshore Dr, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1888 Bayshore Dr, Englewood, FL 34223 No data
REINSTATEMENT 2003-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
Coach Homes I At Tidewater Preserve Condominium Association, Inc., Appellant(s) v. Lennar Homes, LLC, and WCI Communities, LLC, Et Al., Appellee(s). 2D2024-1256 2024-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-993

Parties

Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name RCH ENTERPRISES, LLC
Role Appellee
Status Active
Representations William Scott Hamilton, Joshua-Caleb Pewakee Barton, Christina Bredahl Gierke
Name WOOLF & ASSOCIATES, INC.
Role Appellee
Status Active
Representations James M Shaw, Bradley Foster Rothenberg
Name AD-LER ROOFING, INC.
Role Appellee
Status Active
Name GUKY ENTERPRISES CORP.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name GALE INSULATION, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name FGE Construction, Inc.
Role Appellee
Status Active
Representations Richard Asfar, Hunter Justin Daniel
Name SUTTON CONTRACTING INC.
Role Appellee
Status Active
Name SILVER TREND INC.
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name COACH HOMES I AT TIDEWATER PRESERVE CONDOMINIUM ASSOCIATION, INC
Role Appellant
Status Active
Representations Nicholas B. Vargo, James Clark Prichard, Brian Thomas Crevasse, Brian Curtis Tannenbaum
Name FLORIDA WINDOWS AND DOORS INC.
Role Appellee
Status Active
Representations Catherine Theresa Hollis, Nichole A Lonergan

Docket Entries

Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.

Documents

Name Date
Voluntary Dissolution 2023-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State