Entity Name: | FOWLER'S BLUFF WATER SYSTEM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Dec 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2009 (15 years ago) |
Document Number: | N93000005601 |
FEI/EIN Number | 59-3214062 |
Address: | 15002 N.W. 46TH LANE, CHIEFLAND, FL 32626 |
Mail Address: | Fowlers Bluff Water, PO Box 874, CHIEFLAND, FL 32644 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown, Tim | Agent | 906 Hemlock Drive, Apopka, FL 32712 |
Name | Role | Address |
---|---|---|
Booth , Terry | Board Member | 6650 Dartmouth AVE N, Saint Petersburg, FL 33710 |
Miller, Michael | Board Member | 15002 N.W. 46TH LANE, CHIEFLAND, FL 32626 |
Belair, Robert | Board Member | 3211 Hidden lake drive, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
Brown, Tim | President | 906 Hemlock Drive, Apopka, FL 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-06-28 | 15002 N.W. 46TH LANE, CHIEFLAND, FL 32626 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | Brown, Tim | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 906 Hemlock Drive, Apopka, FL 32712 | No data |
AMENDMENT | 2009-12-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-22 | 15002 N.W. 46TH LANE, CHIEFLAND, FL 32626 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State