Search icon

WALTHAM F CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WALTHAM F 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: 01 Jun 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 May 2007 (18 years ago)
Document Number: 743080
FEI/EIN Number 591644471

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

Address: 658 NE Little Kayak Point, Port Saint Lucie, FL, 34983, US
Mail Address: WALTHAM F C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR STE 110, WEST PALM BEACH, FL, 33409, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONESFER MARIE Vice President 121 WALTHAM F, WEST PALM BEACH, FL, 33417
LEDO TONY President 658 NE Little Kayak Point, Port Saint Lucie, FL, 34983
MESKILL SUSAN Secretary 129 Waltham F, West Palm Beach, FL, 33417
SOLTAN MALKY Treasurer 402 Montilello Lane, Lakewood, NJ, 08701
CARDINALE JIM Director 121 WALTHAM F, WEST PALM BEACH, FL, 33417
Meskill Susan Agent 129 WALTHAM F, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 658 NE Little Kayak Point, Port Saint Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 129 WALTHAM F, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Meskill, Susan -
CHANGE OF MAILING ADDRESS 2019-03-08 658 NE Little Kayak Point, Port Saint Lucie, FL 34983 -
CANCEL ADM DISS/REV 2007-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State