Search icon

WATERFORD MASTER OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
ARGUS MANAGEMENT OF VENICE, INC. Agent

President

Name Role Address
Fazzalaro, Ronald President 1062 E VENICE AVE, VENICE, FL 34285

Vice President

Name Role Address
Schierberg, Pam Vice President 1062 E VENICE AVE, VENICE, FL 34285

Secretary

Name Role Address
Clevenger, Karen Secretary 1062 E VENICE AVE, VENICE, FL 34285

Treasurer

Name Role Address
White, Fran Treasurer 1062 E VENICE AVE, VENICE, FL 34285

Director

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

Management

Name Role Address
O'Grady, Barbara Management 1062 E VENICE AVE, VENICE, FL 34285

Events

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

Documents

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