Search icon

WETAPPO PRESERVE OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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