Entity Name: | WATERVIEW ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Jan 1961 (64 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Feb 2010 (15 years ago) |
Document Number: | 701950 |
FEI/EIN Number |
591141707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 E MC NAB ROAD, POMPANO BEACH, FL, 33060, US |
Mail Address: | 265 S. Federal Hwy., Suite #330, Deerfield Beach, FL, 33441, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nuziale Max | Vice President | 8008 14 Ave, Brooklyn, NY, 11228 |
Petrella Elida | President | 2908 Whitehaven Blvd, Steubenville, OH, 43952 |
Guerrero Juan | Asst | 817 NE 16 Street, Fort Lauderdale, FL, 33304 |
Iannuccilli Stephen | Treasurer | 301 E MC NAB ROAD #111, POMPANO BEACH, FL, 33060 |
Monsef Sima | Secretary | 20867 Via Valencia Drive, Boca Raton, FL, 33441 |
Peters & Peters, P.A. | Agent | 10400 Griffin Road, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-20 | 301 E MC NAB ROAD, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 10400 Griffin Road, Suite 108, Cooper City, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Peters & Peters, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-05 | 301 E MC NAB ROAD, POMPANO BEACH, FL 33060 | - |
CANCEL ADM DISS/REV | 2010-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2005-06-23 | WATERVIEW ONE, INC. | - |
REINSTATEMENT | 1989-08-23 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-25 |
Reg. Agent Change | 2019-04-15 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State