Entity Name: | WATERFALL ROAD 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: | 01 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | N11850 |
FEI/EIN Number |
82-3605887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36863 Waterfall Drive, Dade City, FL, 33525, US |
Mail Address: | 36863 Waterfall Drive, Dade City, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seles Marty | Manager | 36805 Waterfall Dr., Dade City, FL, 33525 |
Morris Sandra | Manager | 36805 Waterfall Dr., Dade City, FL, 33525 |
Wells Karen S | Manager | 36841 Waterfall Dr, Dade City, FL, 33525 |
Wells Phillip S | Vice President | 36841 Waterfall Dr, Dade City, FL, 33525 |
Ranchel Wes | Manager | 36855 Waterfall Dr., Dade City, FL, 33525 |
Brown Charlon | Manager | 36751 Waterfall Dr., Dade City, FL, 33525 |
Burgoyne Dietta | Agent | 36863 Waterfall Drive, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 36863 Waterfall Drive, Dade City, FL 33525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 36863 Waterfall Drive, Dade City, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Burgoyne, Dietta | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 36863 Waterfall Drive, Dade City, FL 33525 | - |
REINSTATEMENT | 2017-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1987-03-09 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-22 |
AMENDED ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-01 |
REINSTATEMENT | 2017-12-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State