Entity Name: | WATER'S EDGE ESTATES AT PARKLAND HOMEOWNERS 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: | 26 Feb 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Feb 2006 (19 years ago) |
Document Number: | N97000001091 |
FEI/EIN Number |
650741596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3757 Tamiami Trail N, Naples, FL, 34103, US |
Mail Address: | c/o Florida 360 Property Management, 3757 Tamiami Trail N, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zhu HIllary | Secretary | c/o Florida 360 Property Management, Naples, FL, 34103 |
Holder James | Director | c/o Florida 360 Property Management, Naples, FL, 34103 |
Gruber Sean | Director | c/o Florida 360 Property Management, Naples, FL, 34103 |
Florida 360 LLC | Prop | c/o Florida 360 Property Management, Naples, FL, 34103 |
RUKES MORGAN | Treasurer | c/o Florida 360 Property Management, Naples, FL, 34103 |
DeMartino Gary | President | c/o Florida 360 Property Management, Naples, FL, 34103 |
FLORIDA 360 LLC | Agent | Florida 360 Property Management, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 3757 Tamiami Trail N, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 3757 Tamiami Trail N, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | FLORIDA 360 LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | Florida 360 Property Management, 3757 Tamiami Trail N, Naples, FL 34103 | - |
NAME CHANGE AMENDMENT | 2006-02-20 | WATER'S EDGE ESTATES AT PARKLAND HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2004-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-10-03 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State