Search icon

WATERMAN BROADCASTING CORPORATION

Company Details

Entity Name: WATERMAN BROADCASTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 2015 (10 years ago)
Date of dissolution: 15 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Sep 2023 (a year ago)
Document Number: F15000001348
FEI/EIN Number 042209770
Address: 3719 CENTRAL AVE, FORT MYERS, FL, 33901, US
Mail Address: PO BOX 62610, FORT MYERS, FL, 33906
ZIP code: 33901
County: Lee
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERMAN BROADCASTING CORPORATION 401(K) PLAN 2023 042209770 2024-07-22 WATERMAN BROADCASTING CORPORATION 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 515100
Sponsor’s telephone number 2398411702
Plan sponsor’s address 3719 CENTRAL AVENUE, FORT MYERS, FL, 33901

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing GERALD W POPPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing GERALD W POPPE
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
WATERMAN EDITH B President 3719 CENTRAL AVE, FORT MYERS, FL, 33901

Vice President

Name Role Address
PONTIUS STEVEN H Vice President 3719 CENTRAL AVE, FORT MYERS, FL, 33901
POPPE GERALD W Vice President 3719 CENTRAL AVE, FORT MYERS, FL, 33901
Lieze-Adams Darrel D Vice President 3719 CENTRAL AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-15 No data No data
CHANGE OF MAILING ADDRESS 2023-09-15 3719 CENTRAL AVE, FORT MYERS, FL 33901 No data
REGISTERED AGENT CHANGED 2023-09-15 REGISTERED AGENT REVOKED No data

Court Cases

Title Case Number Docket Date Status
EDWIN JOHN PICKETT, Appellant v. WATERMAN BROADCASTING CORPORATION, Appellee. 6D2024-2358 2024-11-04 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-010982

Parties

Name EDWIN JOHN PICKETT
Role Appellant
Status Active
Representations Colleen MacAlister
Name WATERMAN BROADCASTING CORPORATION
Role Appellee
Status Active
Representations Douglas Bennett Szabo
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of EDWIN JOHN PICKETT
View View File
Docket Date 2024-11-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of EDWIN JOHN PICKETT
View View File
Docket Date 2024-11-26
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. The Court hereby appoints Kevin F. Jursinski, mediator number 16127 CR, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators.
View View File
Docket Date 2024-11-12
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
MATTHEW FINN VS WATERMAN BROADCASTING CORPORATION 2D2021-3723 2021-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-5712

Parties

Name MATTHEW FINN
Role Appellant
Status Active
Representations JAMES A. BOATMAN, JR., ESQ., JOSEPH M. COLEMAN, ESQ.
Name WATERMAN BROADCASTING CORPORATION
Role Appellee
Status Active
Representations SCOTT A. BEATTY, ESQ., DOUGLAS B. SZABO, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-29
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioner's emergency motion to stay filed on March 3, 2022, and the parties' joint motion to stay appellate proceedings and deadlines filed on March 17, 2022, are denied as moot.
Docket Date 2022-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of MATTHEW FINN
Docket Date 2022-03-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY ALL APPELLATE PROCEEDINGS AND DEADLINES
On Behalf Of MATTHEW FINN
Docket Date 2022-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's emergency motion for review within 15days of this order
Docket Date 2022-03-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER'S EMERGENCY MOTION FOR REVIEW OF TRIAL COURT'SORDER DENYING PLAINTIFF'S MOTION FOR CASE MANAGEMENTCONFERENCE, TO STAY ALL PENDING DEADLINES PENDING APPEAL, AND TOEXTEND ALL CASE MANAGEMENT DEADLINES AND CONTINUE TRIAL
On Behalf Of MATTHEW FINN
Docket Date 2022-02-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT WATERMAN BROADCASTING CORPORATION'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MATTHEW FINN
Docket Date 2022-01-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT WATERMAN BROADCASTING CORPORATION'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WATERMAN BROADCASTING CORPORATION
Docket Date 2022-01-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MATTHEW FINN
Docket Date 2022-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MATTHEW FINN
Docket Date 2021-12-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MATTHEW FINN
Docket Date 2021-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERMAN BROADCASTING CORPORATION
Docket Date 2021-12-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of MATTHEW FINN
Docket Date 2021-12-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MATTHEW FINN
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MATTHEW FINN
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MATTHEW FINN

Documents

Name Date
WITHDRAWAL 2023-09-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-16
Foreign Profit 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State