Entity Name: | THE WATERSHED TREATMENT PROGRAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE WATERSHED TREATMENT PROGRAMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Feb 1998 (27 years ago) |
Date of dissolution: | 31 Aug 2021 (4 years ago) |
Last Event: | DISSOLVED BY COURT ORDER |
Event Date Filed: | 31 Aug 2021 (4 years ago) |
Document Number: | P98000012156 |
FEI/EIN Number |
650815576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1792 BELL TOWER LANE, WESTON, FL, 33326, US |
Address: | 200 CONGRESS PARK DRIVE, SUITE 100, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003MJHBKN2D4J040 | P98000012156 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Kirse, Patrick S, 200 Congress Park Drive, Suite 100, Delray Beach, US-FL, US, 33445 |
Headquarters | 200 Congress Park Drive, Suite 100, Delray Beach, US-FL, US, 33445 |
Registration details
Registration Date | 2015-10-30 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-10-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P98000012156 |
Name | Role | Address |
---|---|---|
KING WILLIAM G | RECE | 1792 BELL TOWER LANE, WESTON, FL, 33326 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000011166 | A+ | EXPIRED | 2011-01-28 | 2016-12-31 | - | 200 CONGRESS PARK DRIVE, SUITE 100, DELRAY BEACH, FL, 33445 |
G11000011165 | AA | EXPIRED | 2011-01-28 | 2016-12-31 | - | 200 CONGRESS PARK DRIVE, SUITE 100, DELRAY BEACH, FL, 33445 |
G11000011159 | A | EXPIRED | 2011-01-28 | 2016-12-31 | - | 200 CONGRESS PARK DRIVE, SUITE 100, DELRAY BEACH, FL, 33445 |
G10000111468 | A WATERSHED ADDICTION TREATMENT CENTER | EXPIRED | 2010-12-07 | 2015-12-31 | - | 200 CONGRESS PARK DRIVE, SUITE 100, DELRAY BEACH, FL, 33445 |
G10000088858 | ADDICTION TREATMENT FINDER | EXPIRED | 2010-09-28 | 2015-12-31 | - | 200 CONGRESS PARK DRIVE, SUITE 100, DELRAY BEACH, FL, 33445 |
G09000171483 | A AA | EXPIRED | 2009-11-03 | 2014-12-31 | - | 200 CONGRESS PARK DRIVE, SUITE 100, DELRAY BEACH, FL, 33445 |
G09079900384 | A-A-A | EXPIRED | 2009-03-20 | 2014-12-31 | - | THE WATERSHED TREATMENT PROGRAMS, INC., 200 CONGRESS PARK DRIVE, #100, DELRAY BEACH, FL, 33445 |
G08282900152 | A AB A | EXPIRED | 2008-10-08 | 2013-12-31 | - | THE WATERSHED TREATMENT PROGRAMS, INC., 200 CONGRESS PARK DRIVE, #100, DELRAY BEACH, FL, 33445 |
G08282900147 | A AA A | EXPIRED | 2008-10-08 | 2013-12-31 | - | THE WATERSHED TREATMENT PROGRAMS, INC., 200 CONGRESS PARK DRIVE, #100, DELRAY BEACH, FL, 33445 |
G08282900139 | A A1 | EXPIRED | 2008-10-08 | 2013-12-31 | - | THE WATERSHED TREATMENT PROGRAMS, INC., 200 CONGRESS PARK DRIVE, #100, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY COURT ORDER | 2021-08-31 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 200 CONGRESS PARK DRIVE, SUITE 100, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2010-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 200 CONGRESS PARK DRIVE, SUITE 100, DELRAY BEACH, FL 33445 | - |
NAME CHANGE AMENDMENT | 2002-06-06 | THE WATERSHED TREATMENT PROGRAMS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAUDETTE EDGERTON-SWAIN, etc. VS MARIO STEFAN, M.D., et al. | 4D2012-2609 | 2012-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GENE L. SWAIN, SR. |
Role | Appellant |
Status | Active |
Name | ESTATE OF GENE L. SWAIN, SR. |
Role | Appellant |
Status | Active |
Name | CLAUDETTE EDGERTON-SWAIN |
Role | Appellant |
Status | Active |
Representations | Philip M. Burlington, ERIC ROMANO, Andrew A. Harris |
Name | THE WATERSHED TREATMENT PROGRAMS, INC. |
Role | Appellee |
Status | Active |
Name | BOCA RATON COMMUNITY HOSPITAL, |
Role | Appellee |
Status | Active |
Name | ROSTISLAV IGNATOV, M.D. |
Role | Appellee |
Status | Active |
Name | MARIO STEFAN, M.D. |
Role | Appellee |
Status | Active |
Representations | PETER A. COOKE (DNU), RAUL ROMAGUERA |
Name | PAUL M. LOUIS, M.D. |
Role | Appellee |
Status | Active |
Name | THE WATERSHED TREATMENT PROGRA |
Role | Appellee |
Status | Active |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-11-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-10-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-10-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-09-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | CLAUDETTE EDGERTON-SWAIN |
Docket Date | 2012-08-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Eric Romano |
Docket Date | 2012-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-07-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2012-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CLAUDETTE EDGERTON-SWAIN |
Name | Date |
---|---|
Diss. by Court Order | 2021-08-31 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-04 |
Reg. Agent Change | 2019-12-06 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State