Search icon

WATERHAVEN OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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