Entity Name: | WATERFORD 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: | 26 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2013 (11 years ago) |
Document Number: | N03902 |
FEI/EIN Number |
592850024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13317 WATERFORD RUN DR, RIVERVIEW, FL, 33569, US |
Mail Address: | 13317 WATERFORD RUN DR, RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMM JOHN | Vice President | 13317 WATERFORD RUN DR, RIVERVIEW, FL, 33569 |
Baez Nilma | Secretary | 13317 WATERFORD RUN DR, RIVERVIEW, FL, 33569 |
BRAGG FRANK | Treasurer | 13317 WATERFORD RUN DR, RIVERVIEW, FL, 33569 |
Baez Nilma | Director | 13317 WATERFORD RUN DR, RIVERVIEW, FL, 33569 |
Potter Josh | Director | 13317 WATERFORD RUN DR, RIVERVIEW, FL, 33569 |
MILLER JENNIFER | President | 13317 WATERFORD RUN DR., RIVERVIEW, FL, 33569 |
BRAGG FRANK BTREAS. | Agent | 13317 WATERFORD RUN DR, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 13317 WATERFORD RUN DR, RIVERVIEW, FL 33569 | - |
REINSTATEMENT | 2013-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-30 | BRAGG, FRANK B, TREAS. | - |
CHANGE OF MAILING ADDRESS | 2013-10-30 | 13317 WATERFORD RUN DR, RIVERVIEW, FL 33569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-30 | 13317 WATERFORD RUN DR, RIVERVIEW, FL 33569 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State