Search icon

BLUE WATER PROPERTY OWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: BLUE WATER PROPERTY OWNERS ASSOCIATION, 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: 29 Sep 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: 724455
FEI/EIN Number 592788074

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

Address: 186 Normandy Drive, Tavernier, FL, 33070, US
Mail Address: P.O. Box 88, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Nidia VSecreta Secretary 173 Burgundy Drive., Tavernier, FL, 33070
Alvarez Gustavo Treasurer 246 Burgundy Drive, Tavernier, FL, 33070
Gayoso Vincent President 158 Burgundy Dr., Tavernier, FL, 33070
GAYOSO VINCENT Secreta President 158 BURGANDY DR., TAVERNIER, FL, 33070
FERNANDEZ ALEJANDRO Vice President 250 NORMANDY DR., TAVERNIER, FL, 33070
BENITEZ FRANCISCO V Director 150 BURGANDY DR., TAVERNIER, FL, 33070
Brito Jorge L Agent 186 Normandy Drive, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 186 Normandy Drive, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2023-02-16 186 Normandy Drive, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2023-02-16 Brito, Jorge L -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 186 Normandy Drive, Tavernier, FL 33070 -
AMENDMENT 2022-11-03 - -
REINSTATEMENT 1985-09-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
Amendment 2022-11-03
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State