Entity Name: | WEST COAST CHAPTER OF FLORIDA GROUND WATER 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: | 27 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 1995 (29 years ago) |
Document Number: | 751286 |
FEI/EIN Number |
592109316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 ROCHESTER ST, SPRING HILL, FL, 34609 |
Mail Address: | 424 ROCHESTER ST, SPRING HILL, FL, 34609 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LILLAND ROBERT | Director | 3414 Pittwood Rd., Valrico, FL, 33596 |
Mendez Delia | Treasurer | 2523 Oakwood Preserve Dr., Wesley Chapel, FL, 33543 |
HALL SHERWOOD W. W | Director | 424 ROCHESTER ST, SPRING HILL, FL, 34609 |
Gambrel Danielle | President | 16087 Forzando Ave, Brooksville, FL, 34604 |
Gambrel Josh | Director | 16087 Forzando Ave, Brooksville, FL, 34604 |
Bartlett Jacob | Vice President | 12704 N Nebraska Ave, Tampa, FL, 33612 |
HALL SHERWOOD W | Agent | 424 ROCHESTER ST, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-02-28 | 424 ROCHESTER ST, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2005-02-28 | 424 ROCHESTER ST, SPRING HILL, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-28 | 424 ROCHESTER ST, SPRING HILL, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 1995-11-30 | HALL, SHERWOOD W | - |
REINSTATEMENT | 1995-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1995-07-26 | WEST COAST CHAPTER OF FLORIDA GROUND WATER ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State