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 |
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 |
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 | - | - |
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