Search icon

WATERBERRY A PRIVATE LAND RESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERBERRY A PRIVATE LAND RESERVE HOMEOWNERS 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: 22 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2001 (24 years ago)
Document Number: N18403
FEI/EIN Number 593174649

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

Address: 5207 Trouble Creek Road, New Port Richey, FL, 34652, US
Mail Address: 5207 Trouble Creek Road, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lindemann Nicole President 5207 Trouble Creek Road, New Port Richey, FL, 34652
Lindemann Nicole Director 5207 Trouble Creek Road, New Port Richey, FL, 34652
Simon Denise Director 5207 Trouble Creek Road, New Port Richey, FL, 34652
Zinzow Justin Secretary 5207 Trouble Creek Road, New Port Richey, FL, 34652
Zinzow Justin Director 5207 Trouble Creek Road, New Port Richey, FL, 34652
Zinzow Justin Treasurer 5207 Trouble Creek Road, New Port Richey, FL, 34652
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 5207 Trouble Creek Road, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 5207 Trouble Creek Road, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2024-04-20 5207 Trouble Creek Road, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2024-04-20 Community Management Services, Inc -
REINSTATEMENT 2001-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1989-12-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State