Search icon

WATERFIELD HOUSE, INC.

Company Details

Entity Name: WATERFIELD HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000055008
FEI/EIN Number 651110960
Address: 868 106TH AVENUE NORTH, NAPLES, FL, 34108
Mail Address: 868 106TH AVENUE NORTH, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LAMB JEFFREY R Agent 868 106TH AVE NORTH, NAPLES, FL, 34108

Director

Name Role Address
KATZLER MICHAEL Director WATERFIELD HOUSE, MILL LANE, HEADLEY,, HAMPSHIRE, ENGLAND GU35 OPD

President

Name Role Address
KATZLER MICHAEL President WATERFIELD HOUSE, MILL LANE, HEADLEY,, HAMPSHIRE, ENGLAND GU35 OPD

Treasurer

Name Role Address
KATZLER MICHAEL Treasurer WATERFIELD HOUSE, MILL LANE, HEADLEY,, HAMPSHIRE, ENGLAND GU35 OPD

Vice President

Name Role Address
KATZLER SUSAN Vice President WATERFIELD HOUSE, MILL LANE, HEADLEY,, HAMPSHIRE, ENGLAND GU35 OPD

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-20 868 106TH AVENUE NORTH, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2002-08-20 868 106TH AVENUE NORTH, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 868 106TH AVE NORTH, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State