Search icon

WATERSONG PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERSONG PROPERTY OWNERS 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: 10 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Apr 2008 (17 years ago)
Document Number: N03000010096
FEI/EIN Number 562539744

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

Address: c/o Keystone Property Management, 780 US Hwy 1, Vero Beach, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Hwy 1, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chalal Joseph President c/o Keystone Property Management, Vero Beach, FL, 32962
Sidey Wayne Vice President c/o Keystone Property Management, Vero Beach, FL, 32962
Higginbottom Todd Secretary c/o Keystone Property Management, Vero Beach, FL, 32962
Thompson Michael Treasurer c/o Keystone Property Management, Vero Beach, FL, 32962
Halbert Doug Director c/o Keystone Property Management, Vero Beach, FL, 32962
Lee William Agent c/o Keystone Property Management, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 c/o Keystone Property Management, 780 US Hwy 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 c/o Keystone Property Management, 780 US Hwy 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2021-04-23 c/o Keystone Property Management, 780 US Hwy 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Lee, William -
CANCEL ADM DISS/REV 2008-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State