Search icon

WATER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WATER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER CLUB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1991 (34 years ago)
Document Number: S79154
FEI/EIN Number 650290621

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2360 CARDINAL LANE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2360 CARDINAL LANE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doyle Christopher S Director 2360 CARDINAL LANE, PALM BEACH GARDENS, FL, 33410
DOYLE DENISE V Secretary 2360 CARDINAL LANE, PALM BEACH GARDENS, FL, 33410
DOYLE CHRISTOPHER S. Agent 2360 CARDINAL LANE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-03-13 2360 CARDINAL LANE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1997-03-13 2360 CARDINAL LANE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-13 2360 CARDINAL LANE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 1994-08-05 DOYLE, CHRISTOPHER S. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State