Search icon

WATER BRIDGE 5 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATER BRIDGE 5 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: 06 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: 744164
FEI/EIN Number 591880822

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

Address: 5935 Del Lago Circle, Sunrise, FL, 33313, US
Mail Address: 19925 NE 10TH PLACE WAY, MIAMI, FL, 33179, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallace Olga R President 5935 DEL LAGO CIRCLE, SUNRISE, FL, 33313
GRIFFITHS COURTNEY Vice President 5935 DEL LAGO CIRCLE, SUNRISE, FL, 33313
Haynes Pamela Treasurer 5935 DEL LAGO CIRCLE, SUNRISE, FL, 33313
HARPER TARRA Secretary 5935 DEL LAGO CIRCLE, SUNRISE, FL, 33313
RAMSAY DAWN Director 5935 DEL LAGO CIRCLE, SUNRISE, FL, 33313
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 5935 Del Lago Circle, Sunrise, FL 33313 -
REGISTERED AGENT NAME CHANGED 2023-12-04 VALANCY & REED, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 5935 Del Lago Circle, Sunrise, FL 33313 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
WATER BRIDGE 5 ASSOCIATION, INC. VS CYNTHIA DAVIS, et al. 4D2017-1494 2017-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-20227 02

Parties

Name WATER BRIDGE 5 ASSOCIATION, INC.
Role Appellant
Status Active
Representations Michael R. Bass
Name CECIL DAVIS
Role Appellee
Status Active
Name PERRY - DAVIS INC
Role Appellee
Status Active
Name MICHAEL DAVIS LLC
Role Appellee
Status Active
Name CYNTHIA DAVIS L.L.C
Role Appellee
Status Active
Representations Steven Serra
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 19, 2017 motion for attorney's fees is denied. Further,ORDERED that the motion for costs filed by Michael R. Bass is denied without prejudice to seek costs in the trial court. See Fla. R. App. P. 9.400.
Docket Date 2017-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WATER BRIDGE 5 ASSOCIATION, INC.
Docket Date 2017-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WATER BRIDGE 5 ASSOCIATION, INC.
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 276 PAGES
Docket Date 2017-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-23
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 2017-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WATER BRIDGE 5 ASSOCIATION, INC.
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-27
Reg. Agent Change 2023-12-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State