Search icon

THE WATERSHED TREATMENT PROGRAMS, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003MJHBKN2D4J040 P98000012156 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

Name Role Address
KING WILLIAM G RECE 1792 BELL TOWER LANE, WESTON, FL, 33326
C T CORPORATION SYSTEM Agent -

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
CLAUDETTE EDGERTON-SWAIN, etc. VS MARIO STEFAN, M.D., et al. 4D2012-2609 2012-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA009178XXXXMB

Parties

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

Documents

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