Entity Name: | WATERWAY ISLES 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: | 02 Aug 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2010 (14 years ago) |
Document Number: | 727086 |
FEI/EIN Number |
591881818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 145 Madeira Ave, Coral Gables, FL, 33134, US |
Address: | 3860 NE 170TH ST, N MIAMI BCH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA ISSAC | Vice President | 145 Madeira Ave, Coral Gables, FL, 33134 |
Aguiar Andre | President | 145 Madeira Ave, Coral Gables, FL, 33134 |
Ermoli Giancarlo | Tres | 145 Madeira Ave, Coral Gables, FL, 33134 |
Pazos & Robaina | Agent | 145 Madeira Ave, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 3860 NE 170TH ST, N MIAMI BCH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Pazos & Robaina | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 145 Madeira Ave, 313, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-02 | 3860 NE 170TH ST, N MIAMI BCH, FL 33160 | - |
REINSTATEMENT | 2010-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000112082 | TERMINATED | 2018-022573-CC-05 | MIAMI-DADE COUNTY COURT | 2020-02-03 | 2025-02-20 | $9,006.56 | THYSSENKRUPP ELEVATOR CORPORATION, 3100 INTERSTATE N CIRCLE SE, #500, ATLANTA, GA 30339 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-11-16 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State