Search icon

WATER GLADES 300 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATER GLADES 300 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: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: 734721
FEI/EIN Number 591632659

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
WALTER JOHN Treasurer 5544 N OCEAN DR, SINGER ISLAND, FL, 33404
USANDIZAGA Gustavo Director 5544 N. OCEAN DRIVE, SINGER ISLAND, FL, 33404
Lazowski Barry President 5544 N OCEAN DRIVE, SINGER ISLAND, FL, 33404
COHEN MICHAEL Director 5544 N OCEAN DRIVE, SINGER ISLAND, FL, 33404
Harwood Mickey Vice President 5544 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404
MORRIS MICHAEL Director 5544 North Ocean Drive, Singer Island, FL, 33404
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 5544 NORTH OCEAN DRIVE, SINGER ISLAND, FL 33404-2551 -
AMENDED AND RESTATEDARTICLES 2016-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-17 1 EAST BROWARD BOULEVARD - STE. 1800, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-05-01 5544 NORTH OCEAN DRIVE, SINGER ISLAND, FL 33404-2551 -
AMENDMENT 2011-05-31 - -
REGISTERED AGENT NAME CHANGED 2010-01-20 BECKER & POLIAKOFF, P.A. -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-01-11 - -
AMENDMENT 1997-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
Amended and Restated Articles 2016-06-17
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State