Search icon

WATERFALLS CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERFALLS CORPORATION, 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: 18 Sep 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jun 2000 (25 years ago)
Document Number: 727498
FEI/EIN Number 591489217

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

Address: 7300 PARK STREET, SEMINOLE, FL, 33777, US
Mail Address: 7300 PARK STREET, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wetherington Hamilton PA Agent 812 W Dr. MLK Jr., Blvd.,, Tampa, FL, 33603
MORRIS KATHY President 11485 Oakhurst Rd., CLBHS, Largo, FL, 33774
Buscher Phil Vice President 11485 Oakhurst Rd., CLBHS, Largo, FL, 33774
McCully Debra Secretary 7300 PARK STREET, SEMINOLE, FL, 33777
Disanto John Treasurer 7300 PARK STREET, SEMINOLE, FL, 33777
Mineker Bill Director 11485 Oakhurst Rd., CLBHS, Largo, FL, 33774

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Wetherington Hamilton PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 812 W Dr. MLK Jr., Blvd.,, Ste 101, Tampa, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2022-02-07 7300 PARK STREET, SEMINOLE, FL 33777 -
AMENDED AND RESTATEDARTICLES 2000-06-09 - -
REINSTATEMENT 1984-11-20 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-12
Reg. Agent Change 2019-07-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State