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 |
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 |
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 | - | - |
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