Search icon

EDGEWATER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER 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: 15 Dec 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: 734599
FEI/EIN Number 591884792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 624 ST. LUCIE CRESCENT #107, STUART, FL, 34994, US
Mail Address: c/o signature property management, inc., 3171 se dominica terrace, STUART, FL, 34997, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGloin Richard & Roby President C/O SIGNATURE PROPERTY MANAGEMENT, INC., STUART, FL, 34997
RADER GAIL Treasurer C/O SIGNATURE PROPERTY MANAGEMENT, INC., STUART, FL, 34997
Harrell Bill & Connie Vice President C/O SIGNATURE PROPERTY MANAGEMENT, INC., STUART, FL, 34997
Fallon James Director C/O SIGNATURE PROPERTY MANAGEMENT, INC., STUART, FL, 34997
Houck Aleda Jean Secretary C/O SIGNATURE PROPERTY MANAGEMENT, INC, STUART, FL, 34997
wadsworth christopher Agent 3171 SE DOMINICA TERRACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-07 - -
CHANGE OF MAILING ADDRESS 2021-09-07 624 ST. LUCIE CRESCENT #107, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2021-09-07 wadsworth, christopher -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 624 ST. LUCIE CRESCENT #107, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 3171 SE DOMINICA TERRACE, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000695042 TERMINATED 1000000365803 MARTIN 2012-10-15 2032-10-17 $ 425.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
Amendment 2021-09-07
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State