Search icon

AMERICAN WATER RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN WATER RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
Mail Address: 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CAMERON SHARON President 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
CAMERON SHARON Director 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
BOYARSKY BARBARA Vice President 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
BUNTING SHAWN C Vice President 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
BUNTING SHAWN C Secretary 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
BUNTING SHAWN C Director 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
ANTHONY DOUGLAS N Chief Financial Officer 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
ANTHONY DOUGLAS N Director 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
ANTHONY DOUGLAS N Vice President 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043
AZIE OKECHUKWU Treasurer 1025 LAUREL OAK ROAD, VOORHEES, NJ, 08043

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-05-17 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State