Entity Name: | WATERMILL ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Sep 1988 (36 years ago) |
Document Number: | N28650 |
FEI/EIN Number | 59-2985149 |
Address: | 609 Millwheel Drive, MERRITT ISLAND, FL 32952 |
Mail Address: | P.O. BOX 541702, MERRITT ISLAND, FL 32954 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dymond, Michelle | Agent | 600 Millwheel Dr, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
Leduc, Brad | Vice President | P.O. BOX 541702, MERRITT ISLAND, FL 32954 |
Name | Role | Address |
---|---|---|
Daniels, Cori | Member | P.O. BOX 541702, MERRITT ISLAND, FL 32954 |
Name | Role | Address |
---|---|---|
Krey, Paul | President | P.O. BOX 541702, MERRITT ISLAND, FL 32954 |
Name | Role | Address |
---|---|---|
Gibbs, Paul | Treasurer | PO Box 541702, Merritt Island, FL 32954 |
Name | Role | Address |
---|---|---|
Dymond, Michelle | Secretary | PO Box 541702, Merritt Island, FL 32954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 609 Millwheel Drive, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-09 | Dymond, Michelle | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 600 Millwheel Dr, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 609 Millwheel Drive, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State