Search icon

WATERVIEW LODGE TWO INC - Florida Company Profile

Company Details

Entity Name: WATERVIEW LODGE TWO 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 1951 (74 years ago)
Document Number: 701951
FEI/EIN Number 591981614

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

Mail Address: 265 S. Federal Hwy., Suite #330, Deerfield Beach, FL, 33441, US
Address: 331 SE 15TH STREET, POMPANO BCH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sidoti Patrick Vice President 3813 Helsman Drive, Naples, FL, 34120
Sabel Raymond Treasurer 600 Fulton Street, Farmingdale, NY, 11735
Maniatakos Maria President 331 E. McNab Road, Pompano, FL, 33060
Capone Judy Director 20 Twin Lakes Road U, North Branford, CT, 06471
Weiandt Angela Director 331 E. McNab Road, Pompano Beach, FL, 33060
Evers Vikki Secretary 14 Nannau Wood, Bar Harbor, ME, 04609
PETERS & PETERS, ATTORNEYS AT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 331 SE 15TH STREET, POMPANO BCH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 10400 Griffin Road, Suite 108, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 331 SE 15TH STREET, POMPANO BCH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Peters & Peters, Attorneys at Law, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State