Search icon

FLORIDA WATER & POLLUTION CONTROL OPERATORS ASSOCIATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA WATER & POLLUTION CONTROL OPERATORS ASSOCIATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: 706788
FEI/EIN Number 592780778

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

Address: 3 ST. GILES ROAD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: P.O. BOX 33119, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP RICHARD K Agent 3 ST. GILES ROAD, PALM BEACH GARDENS, FL, 33418
BISHOP RICHARD K Secretary P.O. BOX 33119, PALM BEACH GARDENS, FL, 33418
TIPALDOS ATHENA Past 5100 L.B. MCLEOD ROAD, ORLANDO, FL, 32811
Shropshire Kevin President 1700 Jack Oates Boulevard, Rockledge, FL, 32955
Ruland Scott Vice President 17498 McKinney Road, Winter Garden, FL, 34787
Whitcomb Glenn Secretary 2520 Boswell Street, Deltona, FL, 32378

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-03 BISHOP, RICHARD KIMBERLY HUGH -
AMENDMENT 2019-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 3 ST. GILES ROAD, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 3 ST. GILES ROAD, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2010-01-05 3 ST. GILES ROAD, PALM BEACH GARDENS, FL 33418 -
NAME CHANGE AMENDMENT 1986-07-09 FLORIDA WATER & POLLUTION CONTROL OPERATORS ASSOCIATION INCORPORATED -
REINSTATEMENT 1986-07-07 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
Amendment 2019-01-17
ANNUAL REPORT 2018-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State