Entity Name: | OPERATING ASSOCIATION FOR WATERS EDGE TOWERS CONDOMINIUM, 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: | 08 Feb 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 1987 (38 years ago) |
Document Number: | 745882 |
FEI/EIN Number |
650647690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BENCHMARK PROPERTY MGT., 7932 WILES RD., CORAL SPRINGS, FL, 33067, US |
Mail Address: | C/O BENCHMARK PROPERTY MGT., 7932 WILES RD., CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTEIRO PABLO | President | 4550 NW 18 Avenue #609, POMPANO BEACH, FL, 33064 |
DANTAS ERIK | Vice President | 4570 NW 18 Avenue #201, POMPANO BEACH, FL, 33064 |
RECKLEY JUANITA | Secretary | 4550 NW 18 Avenue #706, POMPANO BEACH, FL, 33064 |
CAVALCANTI ANDRESSA | Director | 4550 NW 18 Avenue #409, POMPANO BEACH, FL, 33064 |
MCCOY JAVINE | Director | 4550 NW 18 Avenue #410, POMPANO BEACH, FL, 33064 |
BASCOBERT INGRID BERGER | Director | 4550 NW 18 Avenue #507, POMPANO BEACH, FL, 33064 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-10 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-28 | C/O BENCHMARK PROPERTY MGT., 7932 WILES RD., CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2003-07-28 | C/O BENCHMARK PROPERTY MGT., 7932 WILES RD., CORAL SPRINGS, FL 33067 | - |
AMENDMENT | 1987-07-08 | - | - |
REINSTATEMENT | 1987-06-30 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State