Search icon

WATERBRIDGE CONSULTING, INC.

Company Details

Entity Name: WATERBRIDGE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: P12000071059
FEI/EIN Number 46-0807597
Address: 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPARD WILLIAM E Agent 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL, 32937

President

Name Role Address
SHEPARD WILLIAM E President 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Director

Name Role Address
SHEPARD WILLIAM E Director 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL, 32937
SHEPARD JULIE K Director 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Treasurer

Name Role Address
SHEPARD JULIE K Treasurer 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Secretary

Name Role Address
SHEPARD JULIE K Secretary 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL 32937 No data
CHANGE OF MAILING ADDRESS 2014-02-17 1208 CHEYENNE DRIVE, INDIAN HARBOUR BEACH, FL 32937 No data
NAME CHANGE AMENDMENT 2013-01-22 WATERBRIDGE CONSULTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State