Search icon

ONE WATERGATE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ONE WATERGATE 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: 26 Jun 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: 730066
FEI/EIN Number 591540946

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

Address: 1111 N. GULFSTREAM AVENUE, SARASOTA, FL, 34236, US
Mail Address: 1111 N. GULFSTREAM AVENUE #1E, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eding Stanley Treasurer 1111 N. GULFSTREAM AVENUE, #7C, SARASOTA, FL, 34236
Wesselkamper Bob Secretary 1111 N Gulfstream Ave, Sarasota, FL, 34236
Jacobs Chris President 1111 N. GULFSTREAM AVENUE #18A, SARASOTA, FL, 34236
Dudek Rick Director 1111 N. GULFSTREAM AVENUE #1E, SARASOTA, FL, 34236
Moss Bill Director 1111 N Gulfstream Ave, Sarasota, FL, 34236
Buckelew Tanya L Agent 1111 N. GULFSTREAM AVENUE, SARASOTA, FL, 34236
Sciascia Roger Vice President 1111 N. GULFSTREAM AVENUE #11F, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1111 N. GULFSTREAM AVENUE, SARASOTA, FL 34236 -
RESTATED ARTICLES 2020-12-17 - -
REGISTERED AGENT NAME CHANGED 2020-03-26 Buckelew, Tanya L -
AMENDMENT 2019-10-24 - -
AMENDMENT 2010-05-14 - -
CANCEL ADM DISS/REV 2009-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-24 1111 N. GULFSTREAM AVENUE, #1-E, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-04-29 1111 N. GULFSTREAM AVENUE, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
Amended and Restated Articles 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
Restated Articles 2020-12-17
ANNUAL REPORT 2020-03-26
Amendment 2019-10-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State