Search icon

WATER GLADES 200 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATER GLADES 200 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: 30 Dec 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: 734720
FEI/EIN Number 591632669

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

Address: 5544 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404-2551, US
Mail Address: 5544 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404-2551, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLERMO VILLALOBOS Secretary 5544 N. OCEAN DR, SINGER ISLAND, FL, 33404
STEIN ROBERT President 5544 N. OCEAN DR, SINGER ISLAND, FL, 33404
MACKIEWICZ TOM Director 5544 N. OCEAN DR, SINGER ISLAND, FL, 33404
GOMEZ MANNY Director 5544 N. OCEAN DR, SINGER ISLAND, FL, 33404
Malchodi Bill Vice President 5544 N. OCEAN DR, SINGER ISLAND, FL, 33404
BRUCE THOMAS Director 5544 N. OCEAN DRIVE, SINGER ISLAND, FL, 33404
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 Kaye Bender Rembaum, P.L. -
AMENDMENT 2018-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 1200 PARK CENTRAL BLVD S., POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 5544 NORTH OCEAN DRIVE, SINGER ISLAND, FL 33404-2551 -
CHANGE OF MAILING ADDRESS 2017-04-03 5544 NORTH OCEAN DRIVE, SINGER ISLAND, FL 33404-2551 -
AMENDMENT 2011-05-31 - -
AMENDMENT 1995-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
Amendment 2018-11-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State