Entity Name: | WAVERLY MANOR APARTMENTS, 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: | 08 Apr 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | 714401 |
FEI/EIN Number |
650308795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 LAKEVIEW RD, LOT 130, CLEARWATER, FL, 33756, US |
Mail Address: | 1280 LAKEVIEW RD, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRAWES RAMY | President | 1421 COURT STREET, SUITE B, CLEARWATER, FL, 33756 |
VAID SUNIL | BOAR | 224 WAVERLY WAY, CLEARWATER, FL, 33756 |
RIVERA ELIZABETH | Secretary | 224 WAVERLY WAY, CLEARWATER, FL, 33756 |
PAUL JEAN | BOAR | 224 WAVERLY WAY, CLEARWATER, FL, 33756 |
VAID SUNIL | Agent | 1421 COURT STREET, CLEARWATER, FL, 33756 |
ANDRAWES RAMY | Director | 1421 COURT STREET, SUITE B, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1280 LAKEVIEW RD, LOT 130, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1280 LAKEVIEW RD, LOT 130, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | VAID, SUNIL | - |
REINSTATEMENT | 2024-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2015-06-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-07 | 1421 COURT STREET, B, CLEARWATER, FL 33756 | - |
REINSTATEMENT | 2011-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-19 |
REINSTATEMENT | 2024-03-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
Amendment | 2015-06-29 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State