Search icon

WATER'S EDGE SUBDIVISION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE SUBDIVISION HOMEOWNERS 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: 04 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2003 (21 years ago)
Document Number: N02000001638
FEI/EIN Number 731658532

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US
Mail Address: 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERGIOVANNI Clem Director 3300 Hwy 98, Mexico Beach, FL, 32456
PIERGIOVANNI Clem President 3300 Hwy 98, Mexico Beach, FL, 32456
Ferrell Joey Director 3300 Hwy 98, Mexico Beach, FL, 32456
Ferrell Joey Vice President 3300 Hwy 98, Mexico Beach, FL, 32456
Moore Chuck Director 3300 Hwy 98, Mexico Beach, FL, 32456
Moore Chuck Secretary 3300 Hwy 98, Mexico Beach, FL, 32456
Moore Chuck Treasurer 3300 Hwy 98, Mexico Beach, FL, 32456
Welle Adrian Agent 3300 Hwy 98, Mexico Beach, FL, 32456
Welle Adrian CAM 3300 Hwy 98, Mexico Beach, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
CHANGE OF MAILING ADDRESS 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Welle, Adrian -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State