Search icon

WATERFALL ROAD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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