WATERSTONE TOWNHOMES HOMEOWNERS ASSOCIATION OF ST. LUCIE, INC. - Florida Company Profile

Entity Name: | WATERSTONE TOWNHOMES HOMEOWNERS ASSOCIATION OF ST. LUCIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2018 (8 years ago) |
Document Number: | N07000007743 |
FEI/EIN Number | 38-4048717 |
Address: | 310 Almond St Ste 126, Clermont, FL, 34711, US |
Mail Address: | 310 Almond St Ste 126, Clermont, FL, 34711, US |
ZIP code: | 34711 |
City: | Clermont |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chase Colton | Director | 310 Almond St Ste 126, Clermont, FL, 34711 |
Chase Colton | Vice President | 310 Almond St Ste 126, Clermont, FL, 34711 |
Frein Robert | Director | 310 Almond St Ste 126, Clermont, FL, 34711 |
Frein Robert | Secretary | 310 Almond St Ste 126, Clermont, FL, 34711 |
Frein Robert | Treasurer | 310 Almond St Ste 126, Clermont, FL, 34711 |
Jackson David | Director | 310 Almond St Ste 126, Clermont, FL, 34711 |
Jackson David | President | 310 Almond St Ste 126, Clermont, FL, 34711 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 4327 S Highway 27, Ste 408, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 4327 S Highway 27, Ste 408, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Atmos Living Management Group LLC | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 4327 S Highway 27, Ste 408, Clermont, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2018-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-08 | - | - |
PENDING REINSTATEMENT | 2011-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2022-09-19 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-09-15 |
ANNUAL REPORT | 2019-09-18 |
AMENDED ANNUAL REPORT | 2018-02-23 |
Reinstatement | 2018-02-13 |
REINSTATEMENT | 2011-07-08 |
ANNUAL REPORT | 2008-02-15 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State