Search icon

WATERWAY WEST, INC. - Florida Company Profile

Company Details

Entity Name: WATERWAY WEST, 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: 13 Jul 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 1984 (41 years ago)
Document Number: 726946
FEI/EIN Number 591578126

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

Address: 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
Mail Address: 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON SANDY President 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
SANTO BARRY Vice President 315 N. CAUSEWAY, NEW SMYRNA BCH, FL, 32169
KEIRAN VICKI Treasurer 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
BAUMANN KARLA Assistant 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
DOSTER GLORIA Director 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
MARTIN STEVE Director 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
BAUMANN KARLA L Agent 391 S. TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 391 S. TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2010-01-23 BAUMANN, KARLA L -
CHANGE OF PRINCIPAL ADDRESS 1991-02-15 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 1991-02-15 315 N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 -
AMENDMENT 1984-01-23 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM RYAN, JR. AND JANICE RYAN VS HSBC BANK, USA, N.A., AS TRUSTEE, ETC., ET AL. 5D2015-2689 2015-07-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-10441-CIDL

Parties

Name JANICE RYAN
Role Appellant
Status Active
Name WILLIAM M. RYAN, JR.
Role Appellant
Status Active
Representations C. ANTHONY RUMORE
Name WATERWAY WEST, INC.
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations AMBER B. PARKER, Daniel J. Webster, LAURA J. BASSINI, JONATHAN S. TANNEN, Kimberly S. Mello
Name GRIFFIN MORTGAGE CORPORATION
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (152 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-09-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM M. RYAN, JR.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/15
On Behalf Of WILLIAM M. RYAN, JR.
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State