Entity Name: | WATERWAY MANOR 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: | 03 Feb 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2012 (13 years ago) |
Document Number: | 720188 |
FEI/EIN Number |
510173833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1810 Canal Court, MERRITT ISLAND, FL, 32953, US |
Mail Address: | P.O. BOX 540431, MERRITT ISLAND, FL, 32954-0431, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scotland Rubinstein | Treasurer | 1875 Sandbar Dr, Merritt Island, FL, 32953 |
Smith Gary | President | 1810 Canal Court, MERRITT ISLAND, FL, 32953 |
Perduto Michael | Vice President | 1805 Canal Court, MERRITT ISLAND, FL, 32953 |
KAMM BECKY | Secretary | 1825 SANDBAR DRIVE, MERRITT ISLAND, FL, 32953 |
Scotland Rubinstein | Agent | 1875 Sandbar Dr, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 1810 Canal Court, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1875 Sandbar Dr, Merritt Island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Scotland, Rubinstein | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 1810 Canal Court, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 2012-05-14 | - | - |
PENDING REINSTATEMENT | 2012-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1973-08-28 | WATERWAY MANOR ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State