Search icon

WATERFORD ESTATES NEIGHBORHOOD I ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
The Wotitzky Law Firm Agent The Wotitzky Law Firm, Punta Gorda, FL, 33950

President

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

Treasurer

Name Role Address
Herrmann lisa Treasurer c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762

Secretary

Name Role Address
Frank Dawn Secretary c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762

Director

Name Role Address
Kmitt Monica Director c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762

Events

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

Documents

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