Search icon

BLUE WATER PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: BLUE WATER PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2002 (22 years ago)
Document Number: P02000100075
FEI/EIN Number 552295913
Address: 4100 N. Wickham Road, Suite 119, Melbourne, FL, 32935, US
Mail Address: 3580 NE M Cari Lane, Jensen Bch., FL, 34957, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
HAAGENSON & HAAGENSON, P.A. Agent

Director

Name Role Address
JOYNER WILLIAMS AJr. Director 4100 N. Wickham Road, Melbourne, FL, 32935

President

Name Role Address
JOYNER WILLIAMS AJr. President 4100 N. Wickham Road, Melbourne, FL, 32935

Secretary

Name Role Address
JOYNER WILLIAMS AJr. Secretary 4100 N. Wickham Road, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 4100 N. Wickham Road, Suite 119, Melbourne, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2023-02-15 Haagenson & Haagenson, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 300 SE 19th Street, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 4100 N. Wickham Road, Suite 119, Melbourne, FL 32935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000676226 TERMINATED 1000000235784 BREVARD 2011-10-05 2021-10-12 $ 1,102.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000648532 TERMINATED 1000000175035 BREVARD 2010-06-03 2030-06-09 $ 533.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State