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 |
Name | Role | Address |
---|---|---|
THRIFT MICHAEL L | Agent | 439 9TH AVE S, JACKSONVILLE, FL, 32250 |
Name | Role | Address |
---|---|---|
PAPA PATRICK E | President | 120 10TH AVE. S., #9, JACKSONVILLE, FL, 32250 |
Name | Role | Address |
---|---|---|
PAPA PATRICK E | Secretary | 120 10TH AVE. S., #9, JACKSONVILLE, FL, 32250 |
Name | Role | Address |
---|---|---|
PAPA PATRICK E | Treasurer | 120 10TH AVE. S., #9, JACKSONVILLE, FL, 32250 |
Name | Role | Address |
---|---|---|
THRIFT MICHAEL L | Director | 436 9TH AVE S, JACKSONVILLE, FL, 32250 |
Name | Role | Address |
---|---|---|
THRIFT MICHAEL L | Vice President | 436 9TH AVE S, JACKSONVILLE, FL, 32250 |
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 |
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