Entity Name: | WATERFORD ESTATES NEIGHBORHOOD I ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 May 2013 (12 years ago) |
Document Number: | N13000005029 |
FEI/EIN Number | 46-2893707 |
Address: | c/o Precedent Hospitality and Property Man, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US |
Mail Address: | c/o Precedent Hospitality and Property Man, 3001 Executive Drive Suite 260, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The Wotitzky Law Firm | Agent | The Wotitzky Law Firm, Punta Gorda, FL, 33950 |
Name | Role | Address |
---|---|---|
wild paul | President | c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762 |
Waint-Stewart Shirley | President | c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Herrmann lisa | Treasurer | c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Frank Dawn | Secretary | c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Kmitt Monica | Director | c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | c/o Precedent Hospitality and Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | c/o Precedent Hospitality and Property Management, 3001 Executive Drive Suite 260, Clearwater, FL 33762 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | The Wotitzky Law Firm | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | The Wotitzky Law Firm, 1107 W Marion Ave Unit 111, Punta Gorda, FL 33950 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-06-23 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-05-14 |
AMENDED ANNUAL REPORT | 2019-09-23 |
AMENDED ANNUAL REPORT | 2019-07-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State