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 |
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 |
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 | - |
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 |
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