Search icon

MYSTIQUE AT WATERPARK PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYSTIQUE AT WATERPARK PLACE CONDOMINIUM 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: 26 Feb 2016 (9 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: N16000002060
FEI/EIN Number 823421510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL, 34108, US
Mail Address: 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEO LUDWIG President 6897 GRENADIER BLVD, NAPLES, FL, 34108
JIM UTTS Vice President 6897 GRENADIER BLVD, NAPLES, FL, 34108
STEPHEN EICHENBERGER Treasurer 6897 GRENADIER BLVD, NAPLES, FL, 34108
DIANE DESROSIER Secretary 6897 GRENADIER BLVD, NAPLES, FL, 34108
JERRY WHITSON Vice President 6897 GRENADIER BLVD, NAPLES, FL, 34108
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL 34108 -
RESTATED ARTICLES 2023-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 12140 Carissa Commerce Court, 200, Fort Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2022-02-04 Becker & Poliakoff, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 6897 GRENADIER BLVD, c/o Management Office, NAPLES, FL 34108 -
AMENDMENT 2021-12-15 - -
AMENDMENT 2020-06-26 - -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000036663 TERMINATED 1000000975973 COLLIER 2024-01-04 2044-01-17 $ 24,772.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-22
Restated Articles 2023-12-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-04
Amendment 2021-12-15
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-24
AMENDED ANNUAL REPORT 2020-06-30
Amendment 2020-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State