Entity Name: | WATERVIEW RIDGE 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: | 10 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2001 (24 years ago) |
Document Number: | N33697 |
FEI/EIN Number |
593020024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 BLANDING BLVD, SUITE G, Orange Park, FL, 32073, US |
Mail Address: | P O Box 65908, Orange Park, FL, 32065, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Rachel | Director | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Mitchell Rachel | President | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Crump Daryll | Director | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Crump Daryll | Treasurer | 555 BLANDING BLVD, Orange Park, FL, 32073 |
TUCKER LARRY | Director | 555 BLANDING BLVD, Orange Park, FL, 32073 |
TUCKER LARRY | Secretary | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Baptiste Glen | Director | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Schweickert Paul | Director | 555 BLANDING BLVD, Orange Park, FL, 32073 |
complete assoc management inc | Agent | 555 BLANDING BLVD, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 555 BLANDING BLVD, SUITE G, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | complete assoc management inc | - |
REINSTATEMENT | 2001-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State