Search icon

WATERCREST OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERCREST 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: 22 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: N09412
FEI/EIN Number 592413827

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

Address: 6201 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 6201 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beaty Dustin Director 2331 Hidden Ridge, Jasper, AL, 35504
Garner Andrew Treasurer 15 Picton Court, Sharpsburg, GA, 30277
Rehberg Charles Director 10513 Front Beach Rd, Panama City Beach, FL, 32408
Cooney Gale E Vice President 7115 Front Beach Road Unit 1205, Panama City Beach, FL, 32408
SLOAN TIMOTHY J Agent 427 MCKENZIE AVE, PANAMA CITY, FL, 32402
Burgess Carl E President 6201 Thomas Drive, Panama City Beach FL USA, FL, 32408
Bonk Rebecca Secretary 4500 West 77th Street, Prairie Village, KS, 66208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-31 SLOAN, TIMOTHY J -
AMENDMENT 2012-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 427 MCKENZIE AVE, PANAMA CITY, FL 32402 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 6201 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2006-02-07 6201 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1985-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-10-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State