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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ALLEN WILLIAM G | President | 6597 NICHOLAS BLVD., PH-12, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ALLEN WILLIAM G | Secretary | 6597 NICHOLAS BLVD., PH-12, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ALLEN WILLIAM G | Treasurer | 6597 NICHOLAS BLVD., PH-12, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ALLEN WILLIAM G | Director | 6597 NICHOLAS BLVD., PH-12, NAPLES, FL, 34108 |
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 |
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