Entity Name: | WATER'S EDGE OF ENGLEWOOD CONDOMINIUM 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 Jun 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Nov 2008 (16 years ago) |
Document Number: | 758794 |
FEI/EIN Number |
59-2392128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6699 SAN CASA DRIVE, ENGLEWOOD, FL, 34224, US |
Mail Address: | PO Box 3085, C/O Grande Property Services, Placida, FL, 33946, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swenson Richard | President | PO Box 3085, Placida, FL, 33946 |
Mele John | Vice President | PO Box 3085, Placida, FL, 33946 |
Patterson Kathleen | Director | PO Box 3085, Placida, FL, 33946 |
Sellick Daryl | Director | PO Box 3085, Placida, FL, 33946 |
Dobson Leslie | Secretary | PO Box 3085, Placida, FL, 33946 |
Popp Shirl | Treasurer | PO Box 3085, Placida, FL, 33946 |
Freeman Paul T | Agent | 3754 Cape Haze Drive, Rotonda West, FL, 33947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 3754 Cape Haze Drive, Rotonda West, FL 33947 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 6699 SAN CASA DRIVE, ENGLEWOOD, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 6699 SAN CASA DRIVE, ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Freeman, Paul T | - |
CANCEL ADM DISS/REV | 2008-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1988-12-12 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
AMENDED ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State