Search icon

WATERHOUSE LAW FIRM, P.A.

Company Details

Entity Name: WATERHOUSE LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2017 (8 years ago)
Document Number: P17000021110
FEI/EIN Number 82-0824108
Address: 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL, 32547, US
Mail Address: 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERHOUSE LAW FIRM, P.A. 401(K) PLAN 2023 820824108 2024-10-04 WATERHOUSE LAW FIRM, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8504241651
Plan sponsor’s address 909 MAR WALT DRIVE, SUITE 1011, FORT WALTON BEACH, FL, 32547

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WATERHOUSE LAW FIRM, P.A. 401(K) PLAN 2022 820824108 2023-05-27 WATERHOUSE LAW FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8504241651
Plan sponsor’s address 51 3RD STREET, BUILDING 8, SHALIMAR, FL, 32579

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WATERHOUSE LAW FIRM, P.A. 401(K) PLAN 2021 820824108 2022-05-31 WATERHOUSE LAW FIRM, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8504241651
Plan sponsor’s address 51 3RD STREET, BUILDING 8, SHALIMAR, FL, 32579

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WATERHOUSE LAW FIRM, P.A. 401(K) PLAN 2020 820824108 2021-05-04 WATERHOUSE LAW FIRM, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 8504241651
Plan sponsor’s address 51 3RD STREET, BUILDING 8, SHALIMAR, FL, 32579

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WATERHOUSE CASEY P Agent 909 Mar Walt Drive, Fort Walton Beach, FL, 32547

President

Name Role Address
Waterhouse Casey P President 909 Mar Walt Drive, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2023-02-14 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 909 Mar Walt Drive, Suite 1011, Fort Walton Beach, FL 32547 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
Domestic Profit 2017-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State