Search icon

THE NAUTICAL WATCH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE NAUTICAL WATCH OWNERS 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: 08 Sep 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 1986 (38 years ago)
Document Number: N16678
FEI/EIN Number 592731009

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

Address: 3420 GULF BLVD., BELLEAIR BEACH, FL, 33786
Mail Address: 3420 GULF BLVD., BELLEAIR BEACH, FL, 33786, US
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEEHERY PATRICIA President 1713 OPALINE DRIVE, LANSING, MI, 48917
O'LEARY DENNIS Vice President 1605 RIVERSIDE DR., CARLSBAD, NM, 88220
DUGAN ROBERT Secretary 19248 DETROIT RD, ROCKY RIVER, OH, 44116
Power Mike Director 42 Ingram Drive, Fall River, No, Canad
Casado Mary Treasurer 9090 Riverside Drive, Grand Ledge, MI, 48837
ADRIANSON RALPH N Agent 118 107th Avenue, SAINT PETERSBURG, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92317000277 NAUTICAL WATCH BEACH RESORT ACTIVE 1992-11-12 2027-12-31 - 3420 GULF BOULEVARD, BELLEAIR BEACH, FL, 33786, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 ADRIANSON, RALPH N. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 118 107th Avenue, SAINT PETERSBURG, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 3420 GULF BLVD., BELLEAIR BEACH, FL 33786 -
CHANGE OF MAILING ADDRESS 2010-01-06 3420 GULF BLVD., BELLEAIR BEACH, FL 33786 -
AMENDMENT 1986-11-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State