Search icon

CENTRAL FLORIDA WATER MANAGEMENT, INC.

Company Details

Entity Name: CENTRAL FLORIDA WATER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: P11000003441
FEI/EIN Number 274523257
Address: 8780 126TH AVE, G, LARGO, FL, 33773, US
Mail Address: 8780 126TH AVE, G, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
VANDERBECK JAMES GJr. Agent 8780 126th Ave Unit G, Largo, FL, 33773

Director

Name Role Address
VANDERBECK JAMES GJr. Director 8780 126th Ave Unit G, Largo, FL, 33773

President

Name Role Address
VANDERBECK JAMES GJr. President 8780 126th Ave Unit G, Largo, FL, 33773

Treasurer

Name Role Address
VANDERBECK JAMES GJr. Treasurer 8780 126th Ave Unit G, Largo, FL, 33773

Secretary

Name Role Address
VANDERBECK JAMES GJr. Secretary 8780 126th Ave Unit G, Largo, FL, 33773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-24 VANDERBECK, JAMES G, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 8780 126th Ave Unit G, Largo, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 8780 126TH AVE, G, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2012-02-09 8780 126TH AVE, G, LARGO, FL 33773 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State