Search icon

WATER RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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