Search icon

WATERVIEW PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERVIEW PROPERTY OWNERS' 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: 03 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2021 (3 years ago)
Document Number: 758604
FEI/EIN Number 650030354

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

Address: 3754 Cape Haze Drive, Rotonda West, FL, 33947, US
Mail Address: P.O. Box 298, Placida, FL, 33946, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Steve President P.O. Box 298, Placida, FL, 33946
Robbins Mark Vice President P.O. Box 298, Placida, FL, 33946
Madison Cindy Secretary PO Box 298, Placida, FL, 33946
Bliss Maria Director PO Box 298, Placida, FL, 33946
Freeman Paul T Agent 3754 Cape Haze Drive, Rotonda West, FL, 33947
Ludowese Ray Treasurer P.O. Box 298, Placida, FL, 33946

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 3754 Cape Haze Drive, Rotonda West, FL 33947 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 3754 Cape Haze Drive, Rotonda West, FL 33947 -
CHANGE OF MAILING ADDRESS 2017-04-17 3754 Cape Haze Drive, Rotonda West, FL 33947 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Freeman, Paul T -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-11-06
Off/Dir Resignation 2021-01-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State