Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WATER'S EDGE IV CONDOMINIUM ASSOCIATION, INC.

Filing Information
757593 59-2123174 04/16/1981 FL ACTIVE AMENDMENT 04/08/2002 NONE
Principal Address
11485 OAKHURST ROAD
OFFICE A & B
LARGO, FL 33774

Changed: 03/16/2012
Mailing Address
11485 OAKHURST ROAD
OFFICE A & B
LARGO, FL 33774

Changed: 03/16/2012
Registered Agent Name & Address ANNE HATHORN LEGAL SERVICES, LLC
150 2ND AVE. N.
SUITE 1270
SAINT PETERSBURG, FL 33774

Name Changed: 03/09/2016

Address Changed: 03/09/2016
Officer/Director Detail Name & Address

Title President

BOYCE, AMY
11485 OAKHURST RD.
APT. # A-203
LARGO, FL 33774

Title Director

THIBAULT, LARRY
11485 OAKHURST ROAD
APT. B-301
LARGO, FL 33774

Title Secretary

JAMISON, JACKI
11485 OAKHURST ROAD
APT. # B404
Largo, FL 33774

Title Director

O'BRIEN, LINDA
11485 OAKHURST ROAD
APT. #A303
LARGO, FL 33774

Title VP

JOHNSTON, DONNA
11485 OAKHURST ROAD
APT. #B306
LARGO, FL 33774

Title Treasurer

GAVIN, PAUL
11485 OAKHURST ROAD
APT. #A301
LARGO, FL 33774

Title Director

Stevens, William
11485 Oakhurst Road
APT. # B-104
Largo, FL 33774

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 04/11/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/16/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
07/12/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- Amendment View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- Amendment View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format