Entity Name: | BALEARES AT WATERCHASE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Aug 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 2024 (8 months ago) |
Document Number: | N03000007650 |
FEI/EIN Number | 90-0761039 |
Address: | ATTN: CREATIVE MANAGEMENT, 5510 RIVER ROAD, SUITE #104, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | ATTN: CREATIVE MANAGEMENT, 5510 RIVER ROAD, SUITE #104, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY HELEN | Agent | ATTN: CREATIVE MANAGEMENT, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
Myers Kathleen | President | c/o Creative Mgmt., New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
McCombs David | Treasurer | c/o Creative Mgmt., New Port Richey, FL, 34652 |
mccombs linda | Treasurer | c/o Creative Mgmt., New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Star Frances | Secretary | c/o Creative Mgmt., New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Dewalt Nathan | Vice President | c/o Creative Mgmt., New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-30 | ATTN: CREATIVE MANAGEMENT, 5510 RIVER ROAD, SUITE #104, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-30 | ATTN: CREATIVE MANAGEMENT, 5510 RIVER ROAD, SUITE #104, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-30 | KELLEY, HELEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-30 | ATTN: CREATIVE MANAGEMENT, 5510 RIVER ROAD, SUITE #104, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
Amendment | 2024-05-30 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
Reg. Agent Resignation | 2018-01-12 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State