Entity Name: | WATERS EDGE MINISTRY, 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: | 24 Nov 2010 (14 years ago) |
Document Number: | N10000010961 |
FEI/EIN Number |
274862142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 Highview Drive, COCOA, FL, 32922, US |
Mail Address: | 107 HIGHVIEW DRIVE, COCOA, FL, 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE THOMAS J | President | 107 HIGHVIEW DRIVE, COCOA, FL, 32922 |
GALLAGHER JAMES | Vice President | 2090 SPRING PLACE, VERO BEACH, FL, 32963 |
OSIGIAN WILLIAM | Secretary | 915 W. CHAPEL ROAD, ASHEVILLE, NC, 28803 |
OSIGIAN WILLIAM | Treasurer | 915 W. CHAPEL ROAD, ASHEVILLE, NC, 28803 |
HALE THOMAS J | Agent | 107 HIGHVIEW DRIVE, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 107 Highview Drive, COCOA, FL 32922 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State