Search icon

WATERSIDE AT LA CITA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERSIDE AT LA CITA 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: 19 Feb 2004 (21 years ago)
Document Number: N04000001884
FEI/EIN Number 200797243

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

Address: 632 WATERSIDE CIR, TITUSVILLE, FL, 32780
Mail Address: P.O. BOX 76, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOOSE RALPH G President 632 WATERSIDE CIR, TITUSVILLE, FL, 32780
Hanlin Terry Vice President 522 WATERSIDE CIR, TITUSVILLE, FL, 32780
Davis Clinton O Treasurer 352 WATERSIDE CIR, TITUSVILLE, FL, 32780
Holcomb Courtney Director 362 WATERSIDE CIR, TITUSVILLE, FL, 32780
Cubine John Director 642 WATERSIDE CIR, TITUSVILLE, FL, 32780
Wichlaczk James G Director 551 WATERSIDE CIR, TITUSVILLE, FL, 32780
Kristy Mount LLC Agent 1702 S. WASHINGTON AVENUE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-20 Kristy Mount LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-09-29 1702 S. WASHINGTON AVENUE, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 632 WATERSIDE CIR, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2007-02-01 632 WATERSIDE CIR, TITUSVILLE, FL 32780 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000207922 ACTIVE 05-2018-SC-011110 BREVARD COUNTY CIRCUIT COURT 2021-03-21 2026-05-05 $34499.95 JOHN M. INGEBRITSEN AND LORI N. JONES, 3610 BELLE ARBOR CIR., TITUSVILLE, FL 32780

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State