Search icon

WATERFORD II, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 1991 (34 years ago)
Date of dissolution: 27 Jan 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 1999 (26 years ago)
Document Number: N45238
FEI/EIN Number 650296349

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13500 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135, US
Mail Address: 13500 WORTHINGTON WAY, BONITA SPRINGS, FL, 33923
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY DAVID Director 13500 WORTHINGTON WAY, BONITA SPRINGS, FL
RILEY DAVID Vice President 13500 WORTHINGTON WAY, BONITA SPRINGS, FL
RILEY DAVID Treasurer 13500 WORTHINGTON WAY, BONITA SPRINGS, FL
BASILE JOHN Director 13500 WORTHINGTON WAY, BONITA SPRINGS, FL
BASILE JOHN President 13500 WORTHINGTON WAY, BONITA SPRINGS, FL
MCKEEHEN JIM Director 13500 WORTHINGTON WAY, BONITA SPRINGS, FL
MCKEEHEN JIM Vice President 13500 WORTHINGTON WAY, BONITA SPRINGS, FL
MCKEEHEN JIM Secretary 13500 WORTHINGTON WAY, BONITA SPRINGS, FL
ICKOWITZ ANGELO Agent WORTHINGTON COUNTRY CLUB, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
MERGER 1999-01-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N47906. MERGER NUMBER 100000021711
REGISTERED AGENT NAME CHANGED 1998-04-02 ICKOWITZ, ANGELO -
REGISTERED AGENT ADDRESS CHANGED 1998-04-02 WORTHINGTON COUNTRY CLUB, 13500 WORTHINGTON WAY, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 13500 WORTHINGTON WAY, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 1993-03-22 13500 WORTHINGTON WAY, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 1993-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Merger Sheet 1999-01-27
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State