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 |
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 |
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 | - | - |
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