Search icon

WATER'S EDGE ESTATES AT PARKLAND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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