Search icon

WATER'S EDGE OF ENGLEWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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