Entity Name: | WATERFORD/DEVONSHIRE RECREATIONAL 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: | 14 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | N93000005590 |
FEI/EIN Number |
650460319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US |
Mail Address: | c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carrigan Denis J | President | c/o Associa Gulf Coast, Fort Myers, FL, 33912 |
Strong Barbara | Vice President | c/o Associa Gulf Coast, Fort Myers, FL, 33912 |
Lowe Marilyn | Director | c/o Associa Gulf Coast, Fort Myers, FL, 33912 |
ASSOCIA GULF COAST, INC. | Agent | - |
Dale E Beachey REV Trust | Treasurer | c/o Associa Gulf Coast, Fort Myers, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Associa Gulf Coast | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 | - |
REINSTATEMENT | 2019-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-30 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-03-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State