Search icon

WATERVIEW RIDGE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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