Search icon

WATER'S EDGE COOPERATIVE, INC.

Company Details

Entity Name: WATER'S EDGE COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2003 (22 years ago)
Document Number: N03000005226
FEI/EIN Number 731672946
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

Agent

Name Role Address
Deal Pamela J Agent 6800 Golf Course Boulevard, Punta Gorda, FL, 33982

President

Name Role Address
Colsanti John President 6800 Golf Course Boulevard, Punta Gorda, FL, 33982

Vice President

Name Role Address
Henderson Dale Vice President 3008 Schultz Park Drive, Douglas, MI, 49406

Treasurer

Name Role Address
Deal Pamela J Treasurer N8394 1015th Street, River Falls, WI, 54022

Director

Name Role Address
Kranock Robert Director 6800 Golf Course Boulevard, Punta Gorda, FL, 33982
Legros Edward Director 5 Red Haven Drive, Niagara-on-the-Lake, ON, 33982

Secretary

Name Role Address
Hodson Marcia Secretary 6800 Golf Course Blvd, Punta Gorda, FL, 33982

Fictitious Names

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 No data 6800 GOLF COURSE BLVD, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-18 Deal, Pamela J No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 6800 Golf Course Boulevard, S52, Punta Gorda, FL 33982 No data

Documents

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 Feb 2025

Sources: Florida Department of State