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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-05-17 | - | - |
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 Apr 2025
Sources: Florida Department of State