Entity Name: | WATERWAY CLUB NO. 8 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: | 19 Jul 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2017 (8 years ago) |
Document Number: | 730238 |
FEI/EIN Number |
591803324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1375 Gateway Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | c/o JMA Community Management, Inc, 1375 Gateway Blvd, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Tabitha H | Director | c/o JMA Community Management, Inc, Boynton Beach, FL, 33426 |
Weiner Martha | President | c/o JMA Community Management, Inc, Boynton Beach, FL, 33426 |
SCIARRONE GAIL | Treasurer | c/o JMA Community Management, Inc, Boynton Beach, FL, 33426 |
JMA COMMUNITY MANAGEMENT, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-09-07 | 1375 Gateway Blvd, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-07 | JMA Community Management, Inc | - |
CHANGE OF MAILING ADDRESS | 2022-09-07 | 1375 Gateway Blvd, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-07 | 1375 Gateway Blvd, Boynton Beach, FL 33426 | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2008-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-09-18 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-31 |
REINSTATEMENT | 2017-10-11 |
REINSTATEMENT | 2016-11-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State