Search icon

W. E. ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: W. E. 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: 28 Mar 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: 742227
FEI/EIN Number 591843809

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

Address: 900 E ATLANTIC AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 88 NE 5th Ave, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Digges John Vice President 900 E ATLANTIC AVE., DELRAY BEACH, FL, 33483
Sujoy Daniela Secretary 900 E. ATLANCTIC AVE., DELRAY BEACH, FL, 33483
SIBLEY KERRI L Treasurer 900 E. ATLANTIC AVE., DELRAY BEACH, FL, 33483
FLORES JEREMIAH President 900 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
Ligouri Joe Director 900 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
SECURE PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 88 NE 5th Ave, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 Secure Property Management -
AMENDED AND RESTATEDARTICLES 2021-02-09 - -
CHANGE OF MAILING ADDRESS 2017-04-04 900 E ATLANTIC AVE, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 900 E ATLANTIC AVE, DELRAY BEACH, FL 33483 -

Court Cases

Title Case Number Docket Date Status
DELORES ARP VS WATERWAY EAST ASSOCIATION, INC., et al. 4D2016-0114 2016-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA015566XXXXMB AN

Parties

Name DELORES ARP
Role Appellant
Status Active
Representations CHAD E. BROCATO. SR., Nicole Monique Loughlin, PATRICK J. MURPHY
Name W. E. ASSOCIATION, INC.
Role Appellee
Status Active
Name WATERWAY EAST ASSOCIATION, INC.
Role Appellee
Status Active
Representations KAREN M. SHIMONSKY, Michael E. Dutko, Jr., JANICE D. RUSTIN, Michael J. Reilly, Thomas A. Valdez
Name WATERWAY CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name City Of Delray Beach
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-12-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Thomas A. Valdez, Esquire's December 28, 2016 Notice of Unavailability is stricken as unauthorized.
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN 12/30/16**
On Behalf Of WATERWAY EAST ASSOCIATION, INC.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 13, 2016 amended unopposed motion for extension of time to file answer brief is granted. The court notes that appellee's answer brief was filed on October 18, 2016.
Docket Date 2016-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WATERWAY EAST ASSOCIATION, INC.
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
On Behalf Of WATERWAY EAST ASSOCIATION, INC.
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 23, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WATERWAY EAST ASSOCIATION, INC.
Docket Date 2016-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 24, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WATERWAY EAST ASSOCIATION, INC.
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 19, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WATERWAY EAST ASSOCIATION, INC.
Docket Date 2016-06-24
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of DELORES ARP
Docket Date 2016-06-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of DELORES ARP
Docket Date 2016-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 06/16/16
On Behalf Of DELORES ARP
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERWAY EAST ASSOCIATION, INC.
Docket Date 2016-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 695 pages
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 05/02/16
On Behalf Of DELORES ARP
Docket Date 2016-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER (PER DOBRICK ORDER)
On Behalf Of DELORES ARP
Docket Date 2016-02-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER DOBRICK ORDER
Docket Date 2016-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DELORES ARP

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-07-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-09
Amended and Restated Articles 2021-02-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State