Search icon

WATER'S EDGE ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE ASSOCIATION 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: 11 Jun 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: 718653
FEI/EIN Number 591300481

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

Address: 100 Edgewater Drive, Coral Gables, FL, 33133, US
Mail Address: 100 Edgewater Drive, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Dominguez President 100 Edgewater Drive, Coral Gables, FL, 33133
Alvarez Allen Secretary 100 Edgewater Drive, Coral Gables, FL, 33133
Vinuela Tomas Vice President 100 Edgewater Drive, Coral Gables, FL, 33133
Ravelo Kristine Director 100 Edgewater Drive, Coral Gables, FL, 33133
Ahers Robert Treasurer 100 Edgewater Drive, Coral Gables, FL, 33133
Jerosch Andrea Director 100 Edgewater Drive, Coral Gables, FL, 33133
Martin Carlos F Agent 2525 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Martin, Carlos F -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2525 Ponce de Leon Boulevard, SUITE 300, Coral Gables, FL 33134 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 100 Edgewater Drive, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-04-23 100 Edgewater Drive, Coral Gables, FL 33133 -
AMENDMENT 2012-11-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-03-25
Reg. Agent Resignation 2024-03-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State