Search icon

WATERFORD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD 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: 10 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: 739247
FEI/EIN Number 591756738

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

Address: THE WRIGHT COMMUNITY MNGT, 1079 Shotgun Rd., Sunrise, FL, 33326, US
Mail Address: THE WRIGHT COMMUNITY MNGT, 1079 Shotgun Rd., Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCES STUART Treasurer THE WRIGHT COMMUNITY MNGT, Sunrise, FL, 33326
Manning-Hudson Laura MEsq. Agent 1655 Palm Beach Lakes Blvd., WEST PALM BEACH, FL, 33401
ROSENTHAL SANDRA Vice President THE WRIGHT COMMUNITY MNGT, Sunrise, FL, 33326
KLEIN BRUCE President THE WRIGHT COMMUNITY MNGT, Sunrise, FL, 33326
Berkowitz Linda Secretary THE WRIGHT COMMUNITY MNGT, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 THE WRIGHT COMMUNITY MNGT, 1079 Shotgun Rd., Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-01-12 THE WRIGHT COMMUNITY MNGT, 1079 Shotgun Rd., Sunrise, FL 33326 -
REINSTATEMENT 2023-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 Manning-Hudson, Laura M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1655 Palm Beach Lakes Blvd., Suite C-500, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 1986-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State