Search icon

WATERWAY BEACH CONDOMINIUM ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: WATERWAY BEACH CONDOMINIUM 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: 26 Feb 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 1997 (28 years ago)
Document Number: 719052
FEI/EIN Number 591298769

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

Address: c/o Realtime Property Management, 612 N. Orange Avenue, Jupiter, FL, 33458, US
Mail Address: c/o Realtime Property Management, 612 N. Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCabe Joan President c/o Realtime Property Management, Jupiter, FL, 33458
Pimentel Peter Vice President c/o Realtime Property Management, Jupiter, FL, 33458
Wagner Debbie Treasurer c/o Realtime Property Management, Jupiter, FL, 33458
Hearon James Secretary c/o Realtime Property Management, Jupiter, FL, 33458
McCann Kathy Director c/o Realtime Property Management, Jupiter, FL, 33458
Realtime Property Management Agent 612 N. Orange Avenue, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 c/o Realtime Property Management, 612 N. Orange Avenue, Ste C4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-09-14 c/o Realtime Property Management, 612 N. Orange Avenue, Ste C4, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-09-14 Realtime Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 612 N. Orange Avenue, Ste C4, Jupiter, FL 33458 -
AMENDMENT 1997-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State