Search icon

WATERFRONT DEVELOPMENT SERVICES, INC.

Company Details

Entity Name: WATERFRONT DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2004 (20 years ago)
Document Number: P03000158428
FEI/EIN Number 200593408
Address: 6597 NICHOLAS BLVD., PH-12, NAPLES, FL, 34108
Mail Address: 3129 SPRINGBANK LANE, CHARLOTTE, NC, 28226, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
ALLEN WILLIAM G President 6597 NICHOLAS BLVD., PH-12, NAPLES, FL, 34108

Secretary

Name Role Address
ALLEN WILLIAM G Secretary 6597 NICHOLAS BLVD., PH-12, NAPLES, FL, 34108

Treasurer

Name Role Address
ALLEN WILLIAM G Treasurer 6597 NICHOLAS BLVD., PH-12, NAPLES, FL, 34108

Director

Name Role Address
ALLEN WILLIAM G Director 6597 NICHOLAS BLVD., PH-12, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-16 6597 NICHOLAS BLVD., PH-12, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-24 6597 NICHOLAS BLVD., PH-12, NAPLES, FL 34108 No data
NAME CHANGE AMENDMENT 2004-09-17 WATERFRONT DEVELOPMENT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State