Search icon

HUDSON WATER WORKS, INC. - Florida Company Profile

Company Details

Entity Name: HUDSON WATER WORKS, INC.
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: 25 Feb 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 1972 (53 years ago)
Document Number: 706886
FEI/EIN Number 591382465

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

Address: 8724 NEW YORK AVE, HUDSON, FL, 34667
Mail Address: 8724 NEW YORK AVE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBLEY ROY Director 13931 MARGO AVENUE, HUDSON, FL, 34667
HOLODAY MICKEY President 13620 MARIA DR., HUDSON, FL, 34667
MATTIX MELVIN Director 7828 AKRON AVE, HUDSON, FL, 34667
HOLODAY MICKEY Agent 13620 MARIA DR., HUDSON, FL, 34667
fekete frank vice victor ave, hudson, FL, 34667
MATTIX MITCHELL Director 14125 PLUM LN, HUDSON, FL, 34667
ROBINSON PAULA Treasurer 14713 WATERWAY DR., HUDSON, FL, 34667

Form 5500 Series

Employer Identification Number (EIN):
591382465
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-12 HOLODAY, MICKEY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 13620 MARIA DR., HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 8724 NEW YORK AVE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2007-05-14 8724 NEW YORK AVE, HUDSON, FL 34667 -
NAME CHANGE AMENDMENT 1972-06-06 HUDSON WATER WORKS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-10-12

USAspending Awards / Financial Assistance

Date:
2008-06-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED DOMESTIC WATER LOANS - NONPUBLIC BODY
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-10-25
Type:
FollowUp
Address:
105 NORTH MAIN ST, New Port Richey, FL, 33568
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-11
Type:
Complaint
Address:
105 NORTH MAIN STREET ET AL, New Port Richey, FL, 33568
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-02
Type:
Planned
Address:
105 NORTH MAIN STREET, New Port Richey, FL, 33568
Safety Health:
Safety
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
59-1382465
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1975-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State