Entity Name: | AMERICAN WATER RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Jul 2004 (21 years ago) |
Date of dissolution: | 17 May 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 May 2012 (13 years ago) |
Document Number: | F04000004294 |
FEI/EIN Number | 540912221 |
Address: | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
Mail Address: | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
CAMERON SHARON | President | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
Name | Role | Address |
---|---|---|
CAMERON SHARON | Director | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
BUNTING SHAWN C | Director | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
ANTHONY DOUGLAS N | Director | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
Name | Role | Address |
---|---|---|
BOYARSKY BARBARA | Vice President | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
BUNTING SHAWN C | Vice President | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
ANTHONY DOUGLAS N | Vice President | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
Name | Role | Address |
---|---|---|
BUNTING SHAWN C | Secretary | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
Name | Role | Address |
---|---|---|
ANTHONY DOUGLAS N | Chief Financial Officer | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
Name | Role | Address |
---|---|---|
AZIE OKECHUKWU | Treasurer | 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-05-17 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000025374 | ACTIVE | 1000001024414 | COLUMBIA | 2025-01-07 | 2035-01-15 | $ 3,087.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2012-05-17 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-14 |
Reg. Agent Change | 2010-12-22 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State