Entity Name: | ELEGANTE 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: | 22 Aug 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2015 (10 years ago) |
Document Number: | 739963 |
FEI/EIN Number |
591460920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | Waterhouse Real Estate Investments, 224 Commercial Blvd., Lauderdale By The Sea, FL, 33308, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERHOUSE REAL ESTATE INVESTMENTS, LLC | Agent | - |
Natoli Lori | Secretary | Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308 |
HAMNER JOHN | Director | Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308 |
LEBLANC MARCUS | President | Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308 |
Nielsen Kevin | Director | Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308 |
Hamner Ellen | Director | Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-10 | Waterhouse Real Estate Investments, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | Waterhouse Real Estate Investments, 224 Commercial Blvd., 203, Lauderdale By The Sea, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 1801 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33305 | - |
REINSTATEMENT | 2015-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-24 | 1801 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33305 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-22 |
REINSTATEMENT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State