Search icon

WATER OAKS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATER OAKS 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: 10 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Nov 2009 (15 years ago)
Document Number: N05000010366
FEI/EIN Number 205310087

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
Mail Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caravello Joseph Director 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Harness Jeff Director 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Starbuck Stephen Treasurer 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
McCall Collin President 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Gelder Jay Agent 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-04-29 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Gelder, Jay -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State