Entity Name: | WATER BRIDGE 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: | 10 Oct 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Feb 1987 (38 years ago) |
Document Number: | 727711 |
FEI/EIN Number |
591513444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 Del Lago Circle, SUNRISE, FL, 33313, US |
Mail Address: | 1080 del lago cir, SUNRISE, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberts Michael C | President | 4005 sw 18th sw st, lehigh acres, FL, 33976 |
Rashid lbrahim | Treasurer | 1103 NW 58TH TERRACE, SUNRISE, FL, 33313 |
Wallace Renee | Secretary | 5935 DEL LAGO CIRCLE, SUNRISE, FL, 33313 |
Hemmings Michael | Director | 6005 del lago cir, Sunrise, FL, 33313 |
GONZALEZ JESUS | vice | 5950 Del lago cir, sunrise, FL, 33313 |
Medina Franklin C | Director | 5945 DEL LAGO CIRCLE, Sunrise, FL, 33313 |
Roberts Michael PRESIDE | Agent | Mihael Roberts, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-05 | 1050 Del Lago Circle, SUNRISE, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Roberts, Michael, PRESIDENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | Mihael Roberts, 1080 Del Lago Cir, 105, SUNRISE, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1050 Del Lago Circle, SUNRISE, FL 33313 | - |
AMENDMENT | 1987-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State