Search icon

WATERSTONE CDD HOLDINGS, INC.

Company Details

Entity Name: WATERSTONE CDD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2011 (14 years ago)
Date of dissolution: 17 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: P11000047751
FEI/EIN Number 452897801
Address: 3014 W Palmira Ave., Suite 301, TAMPA, FL, 33629, US
Mail Address: 3014 W Palmira Ave., Suite 301, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
LERNER REAL ESTATE ADVISORS, INC Agent

President

Name Role Address
LERNER HARRY President 3014 W Palmira Ave., Suite 301, TAMPA, FL, 33629

Director

Name Role Address
LERNER HARRY Director 3014 W Palmira Ave., Suite 301, TAMPA, FL, 33629

Secretary

Name Role Address
LERNER HARRY Secretary 3014 W Palmira Ave., Suite 301, TAMPA, FL, 33629

Treasurer

Name Role Address
LERNER HARRY Treasurer 3014 W Palmira Ave., Suite 301, TAMPA, FL, 33629

Vice President

Name Role Address
Campbell Scott H Vice President 3014 W Palmira Ave., Suite 301, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 3014 W Palmira Ave., Suite 301, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2017-04-17 3014 W Palmira Ave., Suite 301, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 3014 W Palmira Ave., Suite 301, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2016-03-07 Lerner Real Estate Advisors, Inc. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-06
Domestic Profit 2011-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State