Search icon

WATERSIDE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERSIDE HOMEOWNERS' 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: 13 Apr 1978 (47 years ago)
Document Number: 742377
FEI/EIN Number 592104496

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

Address: c/o Allied Property Management Group, 1711 Worthington Road, West Palm Beach, FL, 33409, US
Mail Address: c/o Allied Property Management Group, 1711 Worthington Road, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL SARA President c/o Allied Property Management Group, West Palm Beach, FL, 33409
Kovitz Shifrin Nesbit Agent 2101 NW Corporate Blvd., Boca Raton, FL, 33431
Hayden Joshua Secretary c/o Allied Property Management Group, West Palm Beach, FL, 33409
CARR WILLIAM JR Vice President c/o Allied Property Management Group, West Palm Beach, FL, 33409
Marangos Meltas Treasurer c/o Allied Property Management Group, West Palm Beach, FL, 33409
Rejune Jonathan Director c/o Allied Property Management Group, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 Kovitz Shifrin Nesbit -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2101 NW Corporate Blvd., Suite 410, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-04-26 c/o Allied PMG, 1711 Worthington Road #103, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 c/o Allied PMG, 1711 Worthington Road #103, West Palm Beach, FL 33409 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-15

Date of last update: 03 Jun 2025

Sources: Florida Department of State