Entity Name: | ACREAGE WATER SUPPLY & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 2016 (9 years ago) |
Document Number: | P16000054653 |
FEI/EIN Number | 81-3107022 |
Address: | 600 Royal Commerce Road, Royal Palm Beach, FL, 33411, US |
Mail Address: | 600 Royal Commerce Road, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Germuska Sean | Agent | 600 Royal Commerce Road, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Germuska Sean | President | 14450 72nd Court North, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
Martinez Jason | Vice President | 12944 Okeechobee Blvd, Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Germuska, Sean | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 600 Royal Commerce Road, Royal Palm Beach, FL 33411 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-12 | 600 Royal Commerce Road, Royal Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-12 | 600 Royal Commerce Road, Royal Palm Beach, FL 33411 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-03 |
Domestic Profit | 2016-06-24 |
Off/Dir Resignation | 2016-06-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State