Search icon

OWNERS ASSOCIATION OF WATERS EDGE, INC.

Company Details

Entity Name: OWNERS ASSOCIATION OF WATERS EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 2000 (25 years ago)
Document Number: N00000005235
FEI/EIN Number 593681791
Address: 230 BEACH LANE, CRYSTAL RIVER, FL, 34429
Mail Address: 2601 South Ridgewood Avenue, South Daytona, FL, 32119, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Koontz Ashley R Agent 230 BEACH LANE, CRYSTAL RIVER, FL, 34429

President

Name Role Address
Swain Frederick L President 234 BEACH LANE, CRYSTAL RIVER, FL, 34429

Director

Name Role Address
Swain Frederick L Director 234 BEACH LANE, CRYSTAL RIVER, FL, 34429
Bounds Bobby D Director 818 SW 186 St, Newberry, FL, 32669

Vice President

Name Role Address
Webb Charles MJr. Vice President P. O. Box 820, Williston, FL, 32696

Treasurer

Name Role Address
Koontz Ashley R Treasurer 2601 South Ridgewood Avenue, South Daytona, FL, 32119

Secretary

Name Role Address
Swain Susan Secretary 234 Beach Lane, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-09 230 BEACH LANE, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2019-01-09 Koontz, Ashley R No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 230 BEACH LANE, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 230 BEACH LANE, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State