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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-02-04 |
Name of individual signing | MICHAEL S. WOOLF |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
WOOLF MICHAEL S | Agent | 1888 Bayshore Dr, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
WOOLF MICHAEL S | President | 1888 Bayshore Dr, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
WOOLF MICHAEL S | Treasurer | 1888 Bayshore Dr, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
WOOLF MICHAEL S | Secretary | 1888 Bayshore Dr, Englewood, FL, 34223 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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