Entity Name: | PREMIER WATER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P01000047869 |
FEI/EIN Number | 651106294 |
Address: | 205 Tall Oaks Cr, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 205 Tall Oaks Cr, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSEF RONALD J | Agent | 205 Tall Oaks Cr, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
ASSEF RONALD J | Manager | 2650 Lake Shore Dr, RIVIERA BEACH, FL, 33404 |
ASSEF BETTY A | Manager | 2650 Lake Shore Dr, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 205 Tall Oaks Cr, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 205 Tall Oaks Cr, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 205 Tall Oaks Cr, Palm Beach Gardens, FL 33410 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000560030 | TERMINATED | 1000000265199 | PALM BEACH | 2012-07-25 | 2032-08-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000562507 | TERMINATED | 1000000272995 | PALM BEACH | 2012-07-25 | 2032-08-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-11 |
AMENDED ANNUAL REPORT | 2013-10-06 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-05-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State