Search icon

WATERFRONT REALTY GROUP, INC.

Company Details

Entity Name: WATERFRONT REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Nov 1988 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 May 1996 (29 years ago)
Document Number: K44981
FEI/EIN Number 65-0088386
Address: 3066 Tamiami Trail North, Suite 202, NAPLES, FL 34103
Mail Address: 3066 Tamiami Trail North, Suite 202, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NEWBY, JACK VIII Agent 3066 Tamiami Trail North, Suite 202, NAPLES, FL 34103

President

Name Role Address
NEWBY, JACK President 3066 Tamiami Trail North, Suite 202 NAPLES, FL 34103

Chief Executive Officer

Name Role Address
Panzarella, Kevin Chief Executive Officer 26454 Bonita Fairways Blvd, Bonita Springs, FL 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 3066 Tamiami Trail North, Suite 202, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 3066 Tamiami Trail North, Suite 202, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 3066 Tamiami Trail North, Suite 202, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2008-04-17 NEWBY, JACK VIII No data
CORPORATE MERGER 1996-05-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000009983
NAME CHANGE AMENDMENT 1990-06-07 WATERFRONT REALTY GROUP, INC. No data
NAME CHANGE AMENDMENT 1990-03-01 BOUSE REALTY GROUP, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State