Search icon

WATER'S EDGE ASSOCIATION INC.

Company Details

Entity Name: WATER'S EDGE ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jun 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: 718653
FEI/EIN Number 59-1300481
Address: 100 Edgewater Drive, Coral Gables, FL 33133
Mail Address: 100 Edgewater Drive, Coral Gables, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martin, Carlos F Agent 2525 Ponce de Leon Boulevard, SUITE 300, Coral Gables, FL 33134

President

Name Role
DANIEL DOMINGUEZ, PLLC President

Secretary

Name Role Address
Alvarez, Allen Secretary 100 Edgewater Drive, 232 Coral Gables, FL 33133

Vice President

Name Role Address
Vinuela, Tomas Vice President 100 Edgewater Drive, 213 Coral Gables, FL 33133

Director

Name Role Address
Ravelo, Kristine Director 100 Edgewater Drive, 233 Coral Gables, FL 33133
Jerosch, Andrea Director 100 Edgewater Drive, 335 Coral Gables, FL 33133
Lonardo, John Director 100 Edgewater Dr, 120 Coral Gables, FL 33133

Treasurer

Name Role Address
Ahers, Robert Treasurer 100 Edgewater Drive, 242 Coral Gables, FL 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Martin, Carlos F No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2525 Ponce de Leon Boulevard, SUITE 300, Coral Gables, FL 33134 No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 100 Edgewater Drive, Coral Gables, FL 33133 No data
CHANGE OF MAILING ADDRESS 2018-04-23 100 Edgewater Drive, Coral Gables, FL 33133 No data
AMENDMENT 2012-11-29 No data No data

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: 06 Feb 2025

Sources: Florida Department of State