Entity Name: | WATER'S EDGE COOPERATIVE, 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: | 16 Jun 2003 (22 years ago) |
Document Number: | N03000005226 |
FEI/EIN Number |
731672946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 GOLF COURSE BOULEVARD, PUNTA GORDA, FL, 33982 |
Mail Address: | 6800 GOLF COURSE BOULEVARD, PUNTA GORDA, FL, 33982 |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deal Pamela J | Agent | 6800 Golf Course Boulevard, Punta Gorda, FL, 33982 |
Colsanti John | President | 6800 Golf Course Boulevard, Punta Gorda, FL, 33982 |
Henderson Dale | Vice President | 3008 Schultz Park Drive, Douglas, MI, 49406 |
Deal Pamela J | Treasurer | N8394 1015th Street, River Falls, WI, 54022 |
Kranock Robert | Director | 6800 Golf Course Boulevard, Punta Gorda, FL, 33982 |
Legros Edward | Director | 5 Red Haven Drive, Niagara-on-the-Lake, ON, 33982 |
Hodson Marcia | Secretary | 6800 Golf Course Blvd, Punta Gorda, FL, 33982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000081090 | WATERS EDGE RV RESORT | EXPIRED | 2019-07-30 | 2024-12-31 | - | 6800 GOLF COURSE BLVD, PUNTA GORDA, FL, 33982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-18 | Deal, Pamela J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 6800 Golf Course Boulevard, S52, Punta Gorda, FL 33982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State