Entity Name: | WATER RIDGE 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: | 18 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2007 (18 years ago) |
Document Number: | N04000010821 |
FEI/EIN Number |
203506091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 Water Ridge Blvd, Auburndale, FL, 33823, US |
Mail Address: | 112 Water Ridge Blvd., Auburndale, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSAIC SERVICES LLC | Agent | - |
Allison Bob | Vice President | 112 Water Ridge Blvd., Auburndale, FL, 33823 |
Gast Chuck | Secretary | 112 Water Ridge Blvd., Auburndale, FL, 33823 |
Kovalik John | Director | 112 Water Ridge Blvd., Auburndale, FL, 33823 |
Henderson Dale | Treasurer | 112 Water Ridge Blvd., Auburndale, FL, 33823 |
Moiso Brenda S | President | 112 Water Ridge Blvd., Auburndale, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-13 | 112 Water Ridge Blvd, Auburndale, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-13 | 112 Water Ridge Blvd, Auburndale, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2023-12-13 | 112 Water Ridge Blvd, Auburndale, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-13 | Mosaic Services LLC | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-12-13 |
AMENDED ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-10-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2019-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State