Search icon

WATERCHASE MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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