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 |
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 |
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 | - | - |
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