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 |
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 | - |
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 | - | - |
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