Entity Name: | WETAPPO PRESERVE OWNER'S 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: | 15 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2014 (11 years ago) |
Document Number: | N04000011687 |
FEI/EIN Number |
204203415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
Mail Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bamburg Jayne | President | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Contijoch Juan | Vice President | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Grande Austyn | Secretary | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Welle Adrian | Comm | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Welle Adrian D | Agent | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-26 | Welle, Adrian D | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-05-26 |
AMENDED ANNUAL REPORT | 2019-11-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State