Entity Name: | RUNNING WATER CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Jan 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Feb 2008 (17 years ago) |
Document Number: | N13995 |
FEI/EIN Number | N/A |
Address: | 37610 Valparaiso St., LOT #120, Zephyrhills, FL 33541 |
Mail Address: | 37610 Valparaiso St., LOT #120, Zephyrhills, FL 33541 |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunt, Rhoda, Secretary | Agent | 37610 Valparasio Street, LOT #120, Zephyrhills, FL 33541 |
Name | Role | Address |
---|---|---|
Caprella, Andrew, President | President | 3640 Addie Drive, Zephyrhills, FL 33541 |
Name | Role | Address |
---|---|---|
Coppo, Sandra, Treasurer | Treasurer | 37640 Fredrick ST., Zephyrhills, FL 33541 |
Name | Role | Address |
---|---|---|
Smith, Jennette, Vice President | Vice President | 37627 Skyler Street, Zephyrhills, FL 33541 |
Name | Role | Address |
---|---|---|
Hunt, Rhoda, Secretary | Secretary | 37610 Valparasio Street, LOT #120 Zephyrhills, FL 33541 |
Name | Role | Address |
---|---|---|
Bennett, Mary | Vice Treasurer | 37612 Delanie Drive, Zephyrhills, FL 33541 |
Name | Role | Address |
---|---|---|
Heilman, Carolyn | Vice Secretary | 37638 Wallington Drive, Zephyrhills, FL 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 37610 Valparaiso St., LOT #120, Zephyrhills, FL 33541 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 37610 Valparaiso St., LOT #120, Zephyrhills, FL 33541 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Hunt, Rhoda, Secretary | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 37610 Valparasio Street, LOT #120, Zephyrhills, FL 33541 | No data |
CANCEL ADM DISS/REV | 2008-02-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State