Search icon

701-703 WATERFORD GENERAL PARTNER LLC

Company Details

Entity Name: 701-703 WATERFORD GENERAL PARTNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 21 Oct 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: M15000008439
FEI/EIN Number 47-5405436
Mail Address: 730 THIRD AVE., NEW YORK, NY 10017
Address: 730 THIRD AVE., c/o Waterford Blue Lagoon LP, NEW YORK, NY 10017
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
WATERFORD BLUE LAGOON REIT LP Member 730 THIRD AVE., NEW YORK, NY 10017

Authorized Representative

Name Role Address
RAMOS, JANET Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
DOSCHER, KRISTEN Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
CORNUKE, JOHN Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
JACOBY, DAMIAN Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
ROLLINS, TODD Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
RUSSO, CHARLES C. Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017
ADAMS, CHRISTOPHER C. Authorized Representative 730 THIRD AVE., NEW YORK, NY 10017

Asst. Secretary

Name Role Address
RAMOS, JANET Asst. Secretary 730 THIRD AVE., NEW YORK, NY 10017
COHEN, DONNA Asst. Secretary 730 THIRD AVE., NEW YORK, NY 10017
JOSEPH, JILLIAN Asst. Secretary 730 THIRD AVE., NEW YORK, NY 10017
MCHUGH, MARIA Asst. Secretary 730 THIRD AVE., NEW YORK, NY 10017
MILLER, NANCY Asst. Secretary 730 THIRD AVE., NEW YORK, NY 10017
MILLER, WILLIAM Asst. Secretary 730 THIRD AVE., NEW YORK, NY 10017
WEINDLING, FRANCESCA Asst. Secretary 730 THIRD AVE., NEW YORK, NY 10017

Controller

Name Role Address
Redican, Robert Controller 730 THIRD AVE., NEW YORK, NY 10017

Authorized Person

Name Role Address
AGARD, WAYNE Authorized Person 730 THIRD AVE., NEW YORK, NY 10017

President

Name Role Address
MCGIBBON, G. CHRISTOPHER President 730 THIRD AVE., NEW YORK, NY 10017

Authorized Signer

Name Role Address
Waters, Kate Authorized Signer 8500 Andrew Carnegie Blvd., Charlotte, NC 28262
Clark, Kathy Authorized Signer 75 Isham Road, West Hartford, CT 06107
Pflaum, Laury Authorized Signer 14055 Riveredge Drive, Tampa, FL 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 730 THIRD AVE., c/o Waterford Blue Lagoon LP, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2022-04-30 730 THIRD AVE., c/o Waterford Blue Lagoon LP, NEW YORK, NY 10017 No data
LC NAME CHANGE 2015-11-05 701-703 WATERFORD GENERAL PARTNER LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-09-22
AMENDED ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2017-05-01

Date of last update: 20 Jan 2025

Sources: Florida Department of State