Entity Name: | WATERWEB CONSORTIUM, 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: | 26 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2003 (22 years ago) |
Document Number: | N02000003248 |
FEI/EIN Number |
710907177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 SW 8TH STREET, Miami, FL, 33199, US |
Mail Address: | 11200 SW 8TH STREET, Miami, FL, 33199, US |
ZIP code: | 33199 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Basil | President | 31 Bronze Road, Hughenden, Kingston 20 |
DONOSO MARIA C | Vice President | 11200 SW 8TH STREET, MIAMI, FL, 33199 |
May Zelmira | Secretary | Oficina de UNESCO en Montevideo, 11200 Montevideo |
Donosa Maria | Treasurer | 11200 SW 8TH STREET, Miami, FL, 33199 |
MEHALLIS MANTHA | Agent | 777 Glades Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 777 Glades Road, Social Science Building, SO-284E, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 777 Glades Road, Social Science Building, SO-284E, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 777 Glades Road, Fleming West, Room 129, FW-129, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | MEHALLIS, MANTHA | - |
REINSTATEMENT | 2003-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State