Search icon

WATER'S EDGE ONE, INC.

Company Details

Entity Name: WATER'S EDGE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jan 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: N41676
FEI/EIN Number 65-0311979
Address: C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919
Mail Address: C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MACKESY, STEVEN J Agent C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919

President

Name Role Address
MATHERN, MIKE President C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD 360 FORT MYERS, FL 33919

Treasurer

Name Role Address
POGIN, RICHARD Treasurer C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD 360 FORT MYERS, FL 33919

Secretary

Name Role Address
YOZZO, THOMAS Secretary C/O FLORIDA SUSNET MGMT, 1520 ROYAL PALM SQUARE BLVD 360 FT MYERS, FL 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2023-03-11 C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 No data
NAME CHANGE AMENDMENT 2015-04-27 WATER'S EDGE ONE, INC. No data
REGISTERED AGENT NAME CHANGED 2007-05-08 MACKESY, STEVEN J No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-23
Name Change 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State