Search icon

WATER SYMPOSIUM OF FLORIDA, INC.

Company Details

Entity Name: WATER SYMPOSIUM OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Dec 2002 (22 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: N02000009401
FEI/EIN Number 830349906
Address: 2631 4TH STREET NW, NAPLES, FL, 34120, US
Mail Address: 2631 4TH STREET NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY MICHAEL R Agent 2631 4TH STREET NW, NAPLES, FL, 34120

Treasurer

Name Role Address
RAMSEY MICHAEL R Treasurer 2631 4TH STREET NW, NAPLES, FL, 34120

Director

Name Role Address
WASHBURN CHAD Director 9937 BOCA CIRCLE, NAPLES, FL, 34112
GEDEON DEBORAH Director 6580 BOTTLEBRUSH LANE, NAPLES, FL, 34109

President

Name Role Address
VASEY DENNIS President 01 Retreat DR , Unit 215, NAPLES, FL, 34110

Secretary

Name Role Address
CHRZANOWSKI STAN Secretary 2504 SAILORS WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 2631 4TH STREET NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2007-02-09 2631 4TH STREET NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 2631 4TH STREET NW, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2003-09-08 RAMSEY, MICHAEL R No data

Documents

Name Date
Voluntary Dissolution 2022-01-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State