Search icon

WATERPROOF CHARTERS, INC.

Company Details

Entity Name: WATERPROOF CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2005 (19 years ago)
Document Number: P93000067861
FEI/EIN Number 59-3217519
Address: 4884 Front Street, PONCE INLET, Florida 32127 UN
Mail Address: 1940 HL AINSLEY DRIVE, PORT ORANGE, FL 32128 UN
Place of Formation: FLORIDA

Agent

Name Role Address
GARRETT, LISA P Agent 1940 HL AINSLEY DRIVE, PORT ORANGE, FL 32128

President

Name Role Address
GARRETT, TIMOTHY M President 1940 HL AINSLEY DRIVE, PORT ORANGE, FL 32128

Vice President

Name Role Address
GARRETT, LISA P Vice President 1940 HL AINSLEY DRIVE, PORT ORANGE, FL 32128

Secretary

Name Role Address
GARRETT, LISA P Secretary 1940 HL AINSLEY DRIVE, PORT ORANGE, FL 32128

Treasurer

Name Role Address
GARRETT, LISA P Treasurer 1940 HL AINSLEY DRIVE, PORT ORANGE, FL 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 4884 Front Street, PONCE INLET, Florida 32127 UN No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 1940 HL AINSLEY DRIVE, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2012-04-13 4884 Front Street, PONCE INLET, Florida 32127 UN No data
REGISTERED AGENT NAME CHANGED 2011-01-12 GARRETT, LISA P No data
REINSTATEMENT 2005-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State