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 |
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 |
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 | - | - |
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