Search icon

FLORIDA ONSITE WASTEWATER ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA ONSITE WASTEWATER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jul 2002 (23 years ago)
Document Number: N02000005817
FEI/EIN Number 450485148
Address: 5115 STATE ROAD 557, LAKE ALFRED, FL, 33850-7202
Mail Address: 5115 STATE ROAD 557, LAKE ALFRED, FL, 33850-7202, US
Place of Formation: FLORIDA

Agent

Name Role Address
GROOVER ROXANNE Agent 5115 STATE ROAD 557, LAKE ALFRED, FL, 338507202

Imme

Name Role Address
Shepard Stephen A Imme PO Box 202, Naples, FL, 341060202

Treasurer

Name Role Address
Clay Darrell W Treasurer 21020 O'Brien Rd., Groveland, FL, 347369591

Secretary

Name Role Address
Eberst Darla Secretary 14260 W. Newberry Rd. #344, Newberry, FL, 32669

President

Name Role Address
Harris Greg President 300 Brogdon Rd, Ste 120, Suwannee, GA, 30024
Mayfield Greg A President 9852 Preakness Stakes Way, Dade City, FL, 33525

Chief Financial Officer

Name Role Address
Groover Roxanne Chief Financial Officer 5115 STATE ROAD 557, LAKE ALFRED, FL, 338507202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-10-09 5115 STATE ROAD 557, LAKE ALFRED, FL 33850-7202 No data
REGISTERED AGENT NAME CHANGED 2008-01-09 GROOVER, ROXANNE No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 5115 STATE ROAD 557, LAKE ALFRED, FL 33850-7202 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 5115 STATE ROAD 557, LAKE ALFRED, FL 33850-7202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-10-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State