Search icon

WATERSTONE SUPPORT FOUNDATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WATERSTONE SUPPORT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 10 Dec 2001 (23 years ago)
Branch of: WATERSTONE SUPPORT FOUNDATION, INC., COLORADO (Company Number 19971129843)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 2007 (18 years ago)
Document Number: F01000006366
FEI/EIN Number 841430063

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

Address: 10807 NEW ALLEGIANCE DRIVE, COLORADO SPRINGS, CO, 80921, US
Mail Address: 10807 NEW ALLEGIANCE DRIVE, COLORADO SPRINGS, CO, 80921, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
MULDER JOHN C Director 10807 NEW ALLEGIANCE DRIVE, COLORADO SPRINGS, CO, 80921
KIESEWETTER DOUGLAS J Chairman PO BOX 1607, MONTROSE, CO, 81402
LAVINSKI RICHARD A Secretary 716 N. CHURCH, PALESTINE, TX, 75801
Witkop Ruthann ASSI 10807 NEW ALLEGIANCE DRIVE, COLORADO SPRINGS, CO, 80921
Start Christopher Treasurer 10807 NEW ALLEGIANCE DR., STE. 240, COLORADO SPRINGS, CO, 80921
Harrison Kenneth C CHIE 10807 NEW ALLEGIANCE DRIVE, COLORADO SPRINGS, CO, 80921
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-02 COGENCY GLOBAL INC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 115 N CALHOUN ST. STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 10807 NEW ALLEGIANCE DRIVE, SUITE 240, COLORADO SPRINGS, CO 80921 -
CHANGE OF MAILING ADDRESS 2013-04-17 10807 NEW ALLEGIANCE DRIVE, SUITE 240, COLORADO SPRINGS, CO 80921 -
NAME CHANGE AMENDMENT 2007-05-17 WATERSTONE SUPPORT FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-11
Reg. Agent Change 2020-01-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State