Search icon

BALEARES AT WATERCHASE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BALEARES AT WATERCHASE HOMEOWNERS ASSOCIATION, 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: 29 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: N03000007650
FEI/EIN Number 90-0761039

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Myers Kathleen President c/o Creative Mgmt., New Port Richey, FL, 34652
McCombs David Treasurer c/o Creative Mgmt., New Port Richey, FL, 34652
Star Frances Secretary c/o Creative Mgmt., New Port Richey, FL, 34652
Dewalt Nathan Vice President c/o Creative Mgmt., New Port Richey, FL, 34652
mccombs linda Treasurer c/o Creative Mgmt., New Port Richey, FL, 34652
KELLEY HELEN Agent ATTN: CREATIVE MANAGEMENT, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 ATTN: CREATIVE MANAGEMENT, 5510 RIVER ROAD, SUITE #104, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2024-05-30 ATTN: CREATIVE MANAGEMENT, 5510 RIVER ROAD, SUITE #104, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2024-05-30 KELLEY, HELEN -
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 ATTN: CREATIVE MANAGEMENT, 5510 RIVER ROAD, SUITE #104, NEW PORT RICHEY, FL 34652 -

Documents

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 Apr 2025

Sources: Florida Department of State