Search icon

WATER'S EDGE OWNERS' ASSOCIATION ON NORTH HUTCHISON ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE OWNERS' ASSOCIATION ON NORTH HUTCHISON ISLAND, 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: 24 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2013 (12 years ago)
Document Number: N96000003364
FEI/EIN Number 650030351

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

Address: 1209 Delaware Ave, Fort Pierce, FL, 34950, US
Mail Address: 320 Harbor Dr, Old Hickory, TN, 37138, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schultz Steven President 4921 Arthur St, Hollywood, FL, 33021
Schultz Steven Director 4921 Arthur St, Hollywood, FL, 33021
Zirkle Douglas Secretary 921 Waters Edge Dr, Hutchinson Island, FL, 34949
Zirkle Douglas Director 921 Waters Edge Dr, Hutchinson Island, FL, 34949
ULLESTAD MERWIN Treasurer 320 Harbor Dr, Old Hickory, TN, 37138
ULLESTAD MERWIN Director 320 Harbor Dr, Old Hickory, TN, 37138
Crickenberger Glenn Agent 1209 Delaware Ave, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1209 Delaware Ave, Fort Pierce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1209 Delaware Ave, Fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Crickenberger, Glenn -
CHANGE OF MAILING ADDRESS 2018-03-28 1209 Delaware Ave, Fort Pierce, FL 34950 -
REINSTATEMENT 2013-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2001-08-31 WATER'S EDGE OWNERS' ASSOCIATION ON NORTH HUTCHISON ISLAND, INC. -
REINSTATEMENT 1998-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-20
Off/Dir Resignation 2018-04-17
ANNUAL REPORT 2018-03-28
STATEMENT OF FACT 2018-03-26
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State