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 |
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 | - |
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. | - |
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