Entity Name: | WATERFORD MASTER OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 May 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | N26489 |
FEI/EIN Number | 59-2892298 |
Address: | 1460 Gleneagles Drive, VENICE, FL 34292 |
Mail Address: | 1062 E VENICE AVE, VENICE, FL 34285 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ARGUS MANAGEMENT OF VENICE, INC. | Agent |
Name | Role | Address |
---|---|---|
Fazzalaro, Ronald | President | 1062 E VENICE AVE, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
Schierberg, Pam | Vice President | 1062 E VENICE AVE, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
Clevenger, Karen | Secretary | 1062 E VENICE AVE, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
White, Fran | Treasurer | 1062 E VENICE AVE, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
Cookingham, Thomas | Director | 1062 E VENICE AVE, VENICE, FL 34285 |
Gordon, Steve | Director | 1062 E VENICE AVE, VENICE, FL 34285 |
MacDonald, Joseph | Director | 1062 E VENICE AVE, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
O'Grady, Barbara | Management | 1062 E VENICE AVE, VENICE, FL 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1460 Gleneagles Drive, VENICE, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1460 Gleneagles Drive, VENICE, FL 34292 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1062 E VENICE AVE, VENICE, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-09 | Argus Management of Venice, Inc. | No data |
AMENDMENT | 2016-12-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-16 |
AMENDED ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2017-03-21 |
Amendment | 2016-12-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State