Search icon

WATER'S EDGE OF LAKE WALES, LLC

Company Details

Entity Name: WATER'S EDGE OF LAKE WALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Sep 2007 (17 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: L07000095073
FEI/EIN Number 261728446
Mail Address: 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
Address: 10 GROVE AVENUE WEST, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role
NATIONAL CHURCH RESIDENCES CORPORATION Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111622 THE INN AT WATER'S EDGE EXPIRED 2009-05-28 2014-12-31 No data 10 GROVE AVENUE WEST, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
MERGER 2015-12-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N97000000051. MERGER NUMBER 300000157103
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2014-11-04 10 GROVE AVENUE WEST, LAKE WALES, FL 33853 No data
REGISTERED AGENT NAME CHANGED 2014-11-04 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-04 10 GROVE AVENUE WEST, LAKE WALES, FL 33853 No data
LC AMENDED AND RESTATED ARTICLES 2014-11-04 No data No data
LC AMENDED AND RESTATED ARTICLES 2008-03-17 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-08
LC Amended and Restated Art 2014-11-04
AMENDED ANNUAL REPORT 2014-10-14
AMENDED ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State