Search icon

WATER CONSERVATION SPECIALISTS, INC.

Company Details

Entity Name: WATER CONSERVATION SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 1997 (27 years ago)
Document Number: P95000051397
FEI/EIN Number 650595265
Address: 1141 S. ROGERS CIRCLE, BOCA RATON, FL, 33487, US
Mail Address: 1141 S. ROGERS CIRCLE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEON STEPHEN Agent 1141 S. ROGERS CIRCLE, BOCA RATON, FL, 33487

President

Name Role Address
LEON STEPHEN J President 1141 S. ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Treasurer

Name Role Address
LEON STEPHEN J Treasurer 1141 S. ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Director

Name Role Address
LEON STEPHEN J Director 1141 S. ROGERS CIR, STE 9, BOCA RATON, FL, 33487
LEON C Director 1141 S. ROGERS CIR, STE 9, BOCA RATON, FL, 33487
LEON David P Director 1141 S. ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Secretary

Name Role Address
LEON C Secretary 1141 S. ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Vice President

Name Role Address
LEON David P Vice President 1141 S. ROGERS CIR, STE 9, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1141 S. ROGERS CIRCLE, STE #9, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-22 1141 S. ROGERS CIRCLE, SUITE 9, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2013-11-22 1141 S. ROGERS CIRCLE, SUITE 9, BOCA RATON, FL 33487 No data
AMENDMENT 1997-08-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000119804 TERMINATED 0000485118 13516 01835 2002-03-19 2007-03-26 $ 1,440.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State