Search icon

WATERMARK RETIREMENT COMMUNITIES, INC.

Company Details

Entity Name: WATERMARK RETIREMENT COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Dec 2009 (15 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: F09000004889
FEI/EIN Number 860587483
Address: 2020 W RUDASILL ROAD, TUCSON, AZ, 85704
Mail Address: 2020 W RUDASILL ROAD, TUCSON, AZ, 85704
Place of Formation: ARIZONA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
BARNES DAVID N President 2020 W RUDASILL ROAD, TUCSON, AZ, 85704

Vice President

Name Role Address
FRESHWATER DAVID J Vice President 2020 W RUDASILL ROAD, TUCSON, AZ, 85704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012899 THE FOUNTAINS AT LAKE POINTE WOODS - LIQUOR LICENSE EXPIRED 2010-02-09 2015-12-31 No data 2020 W. RUDASILL ROAD, TUCSON, AZ, 85704
G09000186397 THE FOUNTAINS AT BOCA CIEGA BAY - LIQUOR LICENSE EXPIRED 2009-12-18 2014-12-31 No data 2020 W. RUDASILL ROAD, TUCSON, AZ, 85704-7800

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-30 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 No data

Court Cases

Title Case Number Docket Date Status
WATERMARK BOCA CIEGA BAY, LLC, ET AL. VS THE ESTATE OF RALPH BALLARD, BY AND THROUGH KARLA B. STAHL, PERSONAL REPRESENTATIVE 2D2019-3918 2019-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-5485-CI

Parties

Name CATOURA EAST
Role Petitioner
Status Active
Name WATERMARK RETIREMENT COMMUNITIES, INC.
Role Petitioner
Status Active
Name WATERMARK BOCA CIEGA BAY, LLC
Role Petitioner
Status Active
Representations THOMAS A. VALDEZ, ESQ., JAMES J. MASKOWITZ, ESQ., LUKE KIEL, ESQ.
Name INN AT THE FOUNTAINS
Role Petitioner
Status Active
Name WATERMARK CIEGA BAY OWNER, LLC
Role Petitioner
Status Active
Name WATERMARK FOUNTAINS OPERATOR, LLC
Role Petitioner
Status Active
Name KARLA B. STAHL
Role Respondent
Status Active
Name THE ESTATE OF RALPH BALLARD
Role Respondent
Status Active
Representations JASON R. DELGADO, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT
On Behalf Of WATERMARK BOCA CIEGA BAY, LLC
Docket Date 2020-01-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2020-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION
On Behalf Of WATERMARK BOCA CIEGA BAY, LLC
Docket Date 2019-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' agreed motion to stay proceedings pending finalization of settlement is treated as a motion to hold appeal in abeyance and is granted for forty-five days from the date of this order. Petitioners are directed to update the court on the status of the settlement when the abeyance period ends.
Docket Date 2019-11-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WATERMARK BOCA CIEGA BAY, LLC
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2019-10-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WATERMARK BOCA CIEGA BAY, LLC
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WATERMARK BOCA CIEGA BAY, LLC
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Withdrawal 2019-12-30
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2018-07-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State