Search icon

WATERFORD SOUND OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD SOUND 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: 28 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: N06000010213
FEI/EIN Number 208568650

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

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

Key Officers & Management

Name Role Address
JOHNSON WENDY Secretary 1699 Brantley Dr., Gulf Breeze, FL, 32563
Murphy Gerald Treasurer 1810 Coast Court, GULF BREEZE, FL, 32563
Greene Jane President 1910 Triton Dr, Gulf Breeze, FL, 32563
Pischetola Tony Director 1700 Waterford Sound Blvd, Gulf Breeze, FL, 32563
Willingham William Othe 1894 Triton Dr, Gulf Breeze, FL, 32563
Lape Holly Vice President 1735 Brantley, Gulf breeze, FL, 32563
Murphy Gerald Agent 1810 Coast Ct, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 1810 Coast Ct, Gulf Breeze, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 1810 Coast Ct, Gulf Breeze, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2022-03-06 Murphy, Gerald -
AMENDMENT 2018-09-21 - -
AMENDMENT 2018-09-18 - -
CHANGE OF MAILING ADDRESS 2018-09-18 1810 Coast Ct, Gulf Breeze, GULF BREEZE, FL 32563 -
AMENDED AND RESTATEDARTICLES 2010-11-18 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State