Search icon

WATERSTONE CITY HOMES, INC

Company Details

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

form 5500

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
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 2024-07-15
Name of individual signing MICHAEL CARRIER
Valid signature Filed with authorized/valid electronic signature
WATERSTONE 401(K) PLAN 2022 472097246 2023-06-09 WATERSTONE CITY HOMES INC 4
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

Agent

Name Role Address
CARRIER MICHAEL B Agent 4216 FAIRWAY RUN, TAMPA, FL, 33618

President

Name Role Address
CARRIER MICHAEL B President 4216 FAIRWAY RUN, TAMPA, FL, 33618

Events

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

Documents

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