Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOOLBRIGHT PLACE MASTER ASSOCIATION, INC.

Filing Information
N95000001093 65-0563303 03/08/1995 FL INACTIVE VOLUNTARY DISSOLUTION 12/07/2023 NONE
Principal Address
8751 W Broward Blvd
suite 400
Plantation, FL 33324

Changed: 04/30/2021
Mailing Address
PO BOX 19439
Plantation, FL 33318

Changed: 04/30/2021
Registered Agent Name & Address Katzman Chandler
6535 Nova Drive, Site 109
Ft. Lauderdale, FL 33325

Name Changed: 04/30/2021

Address Changed: 04/30/2021
Officer/Director Detail Name & Address

Title President, Director

Garcia, Lucy
The Cove at Boynton Beach Apartments
100 New Lake Dr.
Boynton Beach, FL 33426

Title VP, Director

Blanco, Jennifer
100 New Lake Drive
Boynton Beach, FL 33426

Title Director

Brancato, Dana
Southern Shores Management
6801 Lake Worth Rd. #111
Greenacres, FL 33467

Title Director

Emmert, Brian
1710 Whitestome Expy
Whitestone, NY 11357-3054

Title Director

Famble, Joyce
2455 PacesFerry Road, C19
Atlanta, GA 30339

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/26/2022
2023 05/01/2023

Document Images
12/07/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- Off/Dir Resignation View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
12/08/2008 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
07/19/2006 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- Reg. Agent Change View image in PDF format
02/16/2006 -- Reg. Agent Resignation View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format