Search icon

OPERATING ASSOCIATION FOR WATERS EDGE TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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