Search icon

WATERFORD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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