Search icon

WATERSTONE HOMEOWNERS ASSOCIATION OF ST. LUCIE, INC. - Florida Company Profile

Company Details

Entity Name: WATERSTONE HOMEOWNERS ASSOCIATION OF ST. LUCIE, 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: 24 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: N04000003227
FEI/EIN Number 352623115

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

Address: 4327 S Highway 27, Ste 408, Clermont, FL, 34711, US
Mail Address: 4327 S Highway 27, Ste 408, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson David Director 4327 S Highway 27, Ste 408, Clermont, FL, 34711
Jackson David President 4327 S Highway 27, Ste 408, Clermont, FL, 34711
Day Jamie Director 4327 S Highway 27, Ste 408, Clermont, FL, 34711
Day Jamie Secretary 4327 S Highway 27, Ste 408, Clermont, FL, 34711
Case Colton Director 4327 S Highway 27, Ste 408, Clermont, FL, 34711
Case Colton Treasurer 4327 S Highway 27, Ste 408, Clermont, FL, 34711
ATMOS LIVING MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 4327 S Highway 27, Ste 408, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-06-04 Atmos Living Management Group LLC -
CHANGE OF MAILING ADDRESS 2024-06-04 4327 S Highway 27, Ste 408, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 4327 S Highway 27, Ste 408, Clermont, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2018-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-02-23
Reinstatement 2018-02-13
REINSTATEMENT 2011-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State