Entity Name: | WATERSTONE CITY HOMES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2014 (10 years ago) |
Document Number: | P14000084670 |
FEI/EIN Number | 47-2097246 |
Address: | 2011 W Cleveland Street, TAMPA, FL, 33606, US |
Mail Address: | 2011 W Cleveland Street, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATERSTONE 401(K) PLAN | 2023 | 472097246 | 2024-07-15 | WATERSTONE CITY HOMES INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-15 |
Name of individual signing | MICHAEL CARRIER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-03-15 |
Business code | 236110 |
Sponsor’s telephone number | 8133915356 |
Plan sponsor’s address | 2011 W CLEVELAND ST. SUITE B, TAMPA, FL, 33606 |
Signature of
Role | Plan administrator |
Date | 2023-06-09 |
Name of individual signing | MICHAEL CARRIER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CARRIER MICHAEL B | Agent | 4216 FAIRWAY RUN, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
CARRIER MICHAEL B | President | 4216 FAIRWAY RUN, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 2011 W Cleveland Street, Suite B, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2011 W Cleveland Street, Suite B, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State