Entity Name: | BLUEWATER RESIDENTIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUEWATER RESIDENTIAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | P14000045167 |
FEI/EIN Number |
46-5726647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2921 North Australian, West Palm Beach, FL, 33407, US |
Mail Address: | 2921 North Australian, West Palm Beach, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEZWEK TODD A | Prin | 3900 NW 126th AVENUE, CORAL SPRINGS, FL, 33065 |
HENDRIX SCOTT D | President | 3900 NW 126th AVENUE, CORAL SPRINGS, FL, 33065 |
Scott Hendrix | Agent | 2921 North Australian, West Palm Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 2921 North Australian, West Palm Beach, FL 33407 | - |
REINSTATEMENT | 2024-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 2921 North Australian, West Palm Beach, FL 33407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 2921 North Australian, West Palm Beach, FL 33407 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-30 | Scott, Hendrix | - |
AMENDMENT | 2014-09-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-13 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-04-28 |
Amendment | 2014-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State