Entity Name: | WATERFORD SOUND OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Sep 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2018 (6 years ago) |
Document Number: | N06000010213 |
FEI/EIN Number | 208568650 |
Address: | 1810 Coast Ct, Gulf Breeze, GULF BREEZE, FL, 32563, US |
Mail Address: | PO BOX 6389, NAVARRE, FL, 32566, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphy Gerald | Agent | 1810 Coast Ct, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
JOHNSON WENDY | Secretary | 1699 Brantley Dr., Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Murphy Gerald | Treasurer | 1810 Coast Court, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
Greene Jane | President | 1910 Triton Dr, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Pischetola Tony | Director | 1700 Waterford Sound Blvd, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Willingham William | Othe | 1894 Triton Dr, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Lape Holly | Vice President | 1735 Brantley, Gulf breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-06 | 1810 Coast Ct, Gulf Breeze, GULF BREEZE, FL 32563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 1810 Coast Ct, Gulf Breeze, GULF BREEZE, FL 32563 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-06 | Murphy, Gerald | No data |
AMENDMENT | 2018-09-21 | No data | No data |
AMENDMENT | 2018-09-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-09-18 | 1810 Coast Ct, Gulf Breeze, GULF BREEZE, FL 32563 | No data |
AMENDED AND RESTATEDARTICLES | 2010-11-18 | No data | No data |
REINSTATEMENT | 2010-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2020-02-06 |
AMENDED ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2019-02-15 |
Amendment | 2018-09-21 |
Reg. Agent Change | 2018-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State