Entity Name: | THE WATERWAY 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 1977 (47 years ago) |
Document Number: | 741351 |
FEI/EIN Number |
591532683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 Golfview Road, North Palm Beac, FL, 33408, US |
Mail Address: | c/o Community Financials Inc, 1990 Main Street, Suite 750, Sarasota, FL, 34236, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICE OF J.M. CUNHA, P.A. | Agent | - |
Donnelly James | President | 304 Golfview Road, North Palm Beach, FL, 33408 |
Nowak Richard | Vice President | 304 Golfview Road, North Palm Beach, FL, 33408 |
Sterner Rosemary | Secretary | 304 Golfview Road, North Palm Beach, FL, 33408 |
Edwards Dori | Treasurer | 304 Golfview Road, North Palm Beach, FL, 33408 |
Fisher Ann | Director | 304 Golfview Road, North Palm Beach, FL, 33408 |
Halt Jim | Director | 304 Golfview Road,, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-17 | Law Office of J.M. Cunha P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-17 | 601 Heritage Dr, Ste 424, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 304 Golfview Road, North Palm Beac, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 304 Golfview Road, North Palm Beac, FL 33408 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-17 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State