Entity Name: | WATERHAVEN OWNERS 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: | 03 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 May 2010 (15 years ago) |
Document Number: | N04000011377 |
FEI/EIN Number |
260370205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4105 COBALT CIRCLE, PANAMA CITY BEACH, FL, 32408 |
Mail Address: | 4105 COBALT CIRCLE, PANAMA CITY BEACH, FL, 32408 |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNLAP & SHIPMAN, P.A. | Agent | - |
Tamasi Joseph | Vice President | 4105 COBALT CIRCLE, PANAMA CITY BEACH, FL, 32408 |
Fuller Johnathan | Treasurer | 4105 COBALT CIRCLE, PANAMA CITY BEACH, FL, 32408 |
Owens Mike K | Boar | 4105 COBALT CIRCLE, PANAMA CITY BEACH, FL, 32408 |
Kirspel Cory | Secretary | 4105 COBALT CIR, PANAMA CITY BEACH, FL, 32408 |
Elias Fred | President | 4105 COBALT CIRCLE, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-05-03 | Dunlap & Shipman, P. A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-03 | 2063 County Highway 395, Santa Rosa Beach, FL 32459 | - |
AMENDMENT AND NAME CHANGE | 2010-05-12 | WATERHAVEN OWNERS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-27 | 4105 COBALT CIRCLE, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2008-10-27 | 4105 COBALT CIRCLE, PANAMA CITY BEACH, FL 32408 | - |
REINSTATEMENT | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-11-16 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2018-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State