Entity Name: | ER WAITE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Sep 2005 (19 years ago) |
Document Number: | P05000126717 |
FEI/EIN Number | 470958112 |
Address: | 1128 Sea Eagle Ave, GROVELAND, FL, 34736, US |
Mail Address: | 1128 Sea Eagle Ave, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDOLPH WAITE | Agent | 1128 SEA EAGLE AVE, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
WAITE RANDOLPH J | President | 1128 SEA EAGLE AVENUE, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
WAITE EUCRETIA C | Vice President | 1128 SEA EAGLE AVENUE, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
waite Andria | Trustee | 1128 Sea Eagle Ave, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 1128 Sea Eagle Ave, GROVELAND, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 1128 Sea Eagle Ave, GROVELAND, FL 34736 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-28 | RANDOLPH WAITE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-28 | 1128 SEA EAGLE AVE, GROVELAND, FL 34736 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State