Search icon

WATERMARK PROPERTIES, INC.

Company Details

Entity Name: WATERMARK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000077243
FEI/EIN Number 593598388
Address: 122 10TH AVE. S., #6, JACKSONVILLE, FL, 32250
Mail Address: 436 9TH AVE S, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THRIFT MICHAEL L Agent 439 9TH AVE S, JACKSONVILLE, FL, 32250

President

Name Role Address
PAPA PATRICK E President 120 10TH AVE. S., #9, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
PAPA PATRICK E Secretary 120 10TH AVE. S., #9, JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
PAPA PATRICK E Treasurer 120 10TH AVE. S., #9, JACKSONVILLE, FL, 32250

Director

Name Role Address
THRIFT MICHAEL L Director 436 9TH AVE S, JACKSONVILLE, FL, 32250

Vice President

Name Role Address
THRIFT MICHAEL L Vice President 436 9TH AVE S, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 122 10TH AVE. S., #6, JACKSONVILLE, FL 32250 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-08 439 9TH AVE S, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2000-03-23 122 10TH AVE. S., #6, JACKSONVILLE, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-23
Domestic Profit 1999-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State