Search icon

WATERSIDE MASTER ASSOCIATION, INC.

Company Details

Entity Name: WATERSIDE MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Feb 1997 (28 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: N97000000670
FEI/EIN Number 65-0758215
Address: 2685 HORSESHOE DRIVE, SUITE 215, NAPLES, FL 34104
Mail Address: 2685 HORSESHOE DRIVE, SUITE 215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
WISEMAN, MARK President 2685 HORSESHOE DRIVE, SUITE 215 NAPLES, FL 34104

Director

Name Role Address
Squire, Dan Director 2685 HORSESHOE DRIVE, SUITE 215 NAPLES, FL 34104
HORVATICH, TIM Director 2685 HORSESHOE DRIVE, SUITE 215 NAPLES, FL 34104
THOMAS -ROBERT- CORPORATION Director No data
Piccoli, Kevin Director 2685 HORSESHOE DRIVE, SUITE 215 NAPLES, FL 34104
Sorochen, Frank, Sr. Director 2685 HORSESHOE DRIVE, SUITE 215 NAPLES, FL 34104

Treasurer

Name Role Address
DROHAN, VERNER Treasurer 2685 HORSESHOE DRIVE, SUITE 215 NAPLES, FL 34104

Secretary

Name Role Address
BEUTLER, STEVE Secretary 2685 HORSESHOE DRIVE, SUITE 215 NAPLES, FL 34104

Vice President

Name Role Address
CASAZZA, DONNA Vice President 2685 HORSESHOE DRIVE, SUITE 215 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 2685 HORSESHOE DRIVE, SUITE 215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-09-20 2685 HORSESHOE DRIVE, SUITE 215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2023-09-20 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 2685 HORSESHOE DRIVE, SUITE 215, NAPLES, FL 34104 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-04-08 WATERSIDE MASTER ASSOCIATION, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State