Entity Name: | WATERSTONE LAKES COMMUNITY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Apr 2013 (12 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 16 Apr 2013 (12 years ago) |
Document Number: | N13000003540 |
FEI/EIN Number | 46-2743934 |
Address: | C/O RealManage, 5523 W Cypress St, Tampa, FL, 33607, US |
Mail Address: | C/O RealManage, P O Box 803555, Dallas, TX, 75380, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Zinn David | President | C/O RealManage, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Dick Carl E | Vice President | C/O RealManage, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Llyod Nicolle | Treasurer | C/O RealManage, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | C/O RealManage, 5523 W Cypress St, Suite 102, Tampa, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-18 | C/O RealManage, 5523 W Cypress St, Suite 102, Tampa, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2013-04-16 | WATERSTONE LAKES COMMUNITY HOMEOWNERS ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
Reg. Agent Change | 2016-10-05 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State