Entity Name: | WATERCHASE MASTER PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Nov 2014 (10 years ago) |
Document Number: | N01000004205 |
FEI/EIN Number |
651135306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14401 WATERCHASE BLVD, TAMPA, FL, 33626, US |
Mail Address: | 14401 WATERCHASE BLVD, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bergantino Carol | Director | 14401 Waterchase Blvd, Tampa, FL, 33626 |
BRUSCO LAUREN | Vice President | 14401 WATERCHASE BLVD, TAMPA, FL, 33626 |
Bleacher Brant | President | 14401 Waterchase Blvd, Tampa, FL, 33626 |
SIFTAR AMANDA | Director | 14401 WATERCHASE BLVD, TAMPA, FL, 33626 |
RAHIM SAJNA | Secretary | 14401 WATERCHASE BLVD, TAMPA, FL, 33626 |
NIETO JAIME | Treasurer | 14401 WATERCHASE BLVD, TAMPA, FL, 33626 |
GREENBERG NIKOLOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 1964 Bayshore Blvd., Suite A, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-27 | Greenberg Nikoloff P.A. | - |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 14401 WATERCHASE BLVD, TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 14401 WATERCHASE BLVD, TAMPA, FL 33626 | - |
AMENDMENT | 2014-11-10 | - | - |
AMENDMENT | 2014-03-21 | - | - |
AMENDMENT | 2013-09-09 | - | - |
AMENDMENT | 2013-08-12 | - | - |
AMENDMENT | 2012-08-15 | - | - |
REINSTATEMENT | 2011-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
AMENDED ANNUAL REPORT | 2023-07-03 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-08 |
AMENDED ANNUAL REPORT | 2019-10-01 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State