Entity Name: | WATERWAY VILLAGE 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: | 16 Mar 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 1996 (29 years ago) |
Document Number: | 746290 |
FEI/EIN Number |
592068999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Webb Drive, Davenport, FL, 33837, US |
Mail Address: | 121 Webb Drive, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardner Sheila | Treasurer | 121 Webb Drive, Davenport, FL, 33837 |
BRANTLEY RUSSELL | Secretary | 121 Webb Drive, Davenport, FL, 33837 |
TRAN UYEN | Vice President | 121 Webb Drive, Davenport, FL, 33837 |
GIVENS JOAN | President | 121 Webb Drive, Davenport, FL, 33837 |
Riedel Johnathan | Director | 121 Webb Drive, Davenport, FL, 33837 |
GARRISON PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-20 | 121 Webb Drive, 205, Davenport, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2018-01-20 | 121 Webb Drive, 205, Davenport, FL 33837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 28609 HWY 27 N, Dundee, FL 33838 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | GARRISON PROPERTY SERVICES, LLC | - |
REINSTATEMENT | 1996-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1990-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-07-27 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State