Search icon

THE RESIDENCE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE RESIDENCE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Oct 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 1997 (28 years ago)
Document Number: 727790
FEI/EIN Number 59-1497551
Mail Address: C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., 203, Lauderdale By The Sea, FL 33308
Address: 4636 ELMAR DRIVE, LAUDERDALE-BY-THE-SEA, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WATERHOUSE REAL ESTATE INVESTMENTS, LLC Agent

Director

Name Role Address
BANKS, TIM Director C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308

Secretary

Name Role Address
Aiello, Jim Secretary C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308

President

Name Role Address
Hill, Jamie President C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308

Treasurer

Name Role Address
Craig, Kevin Treasurer C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308

Vice President

Name Role Address
Dolan, Liam Vice President C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-12 Waterhouse Real Estate Investments, LLC No data
CHANGE OF MAILING ADDRESS 2019-03-06 4636 ELMAR DRIVE, LAUDERDALE-BY-THE-SEA, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., 203, Lauderdale By The Sea, FL 33308 No data
REINSTATEMENT 1997-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 4636 ELMAR DRIVE, LAUDERDALE-BY-THE-SEA, FL 33308 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State