Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOODLAKE ISLES, INC.

Filing Information
754306 59-2084807 09/24/1980 FL ACTIVE
Principal Address
805 BANKS ROAD
MARGATE, FL 33063

Changed: 12/14/2023
Mailing Address
C/O LOYALTY MGMT GROUP, LLC
PO BOX 122290
FORT LAUDERDALE, FL 33312

Changed: 03/15/2024
Registered Agent Name & Address FERRER LAW GROUP, PLLC.
2137 N. COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 03/14/2023

Address Changed: 03/14/2023
Officer/Director Detail Name & Address

Title President

PINNER, JUAN
C/O LOYALTY MGMT GROUP, LLC
PO BOX 122290
FORT LAUDERDALE, FL 33312

Title VP

CORDERO, LUIS
C/O LOYALTY MGMT GROUP, LLC
PO BOX 122290
FORT LAUDERDALE, FL 33312

Title Secretary

ALLICK-FIELDS, LATANYA
C/O LOYALTY MGMT GROUP, LLC
PO BOX 122290
FORT LAUDERDALE, FL 33312

Title Treasurer

MUZAC, DANIELLE
C/O LOYALTY MGMT GROUP, LLC
PO BOX 122290
FORT LAUDERDALE, FL 33312

Title Director

MAYRINK, NAYARA
C/O LOYALTY MGMT GROUP, LLC
PO BOX 122290
FORT LAUDERDALE, FL 33312

Annual Reports
Report YearFiled Date
2023 03/14/2023
2024 02/20/2024
2024 03/15/2024

Document Images
03/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2024 -- ANNUAL REPORT View image in PDF format
12/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
10/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
06/29/2018 -- Reg. Agent Change View image in PDF format
05/07/2018 -- ANNUAL REPORT View image in PDF format
07/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/01/2017 -- ANNUAL REPORT View image in PDF format
07/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
09/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
11/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/03/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
08/04/2011 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
09/11/2007 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format