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 |
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 |
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 | - | - |
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