Search icon

WATERSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERSIDE 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: 27 Jun 1979 (46 years ago)
Document Number: 747825
FEI/EIN Number 591923445

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

Mail Address: 2450 NE 135th Street, North Miami, FL, 33181, US
Address: 2450 NE 135th Street, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivadeneira Jean PSr. President 2450 NE 135th Street, Miami, FL, 33181
Sixto Federico Sr. Vice President 2450 NE 135th Street, Miami, FL, 33181
Roy Silvana Treasurer 2450 NE 135th Street, Miami, FL, 33181
Olsen Robert Sr. Secretary 2450 NE 135th Street, Miami, FL, 33181
Roberts Tonny Sr. Director 2450 NE 135th Street, Miami, FL, 33181
Perez-Siam Frank P.A Agent Frank Perez-Siam, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 2450 NE 135th Street, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-03-05 Perez-Siam , Frank , P.A -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 2450 NE 135th Street, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 Frank Perez-Siam, 7001 SW 87 Court, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001402057 LAPSED 07-9301 CA 04 11TH JUD CIR MIAMI DADE CO 2013-07-29 2018-09-17 $10,326.50 BEST WAY PROPERTY MANAGEMENT & CONSULTING CO. INC., 14853 N.E. 20TH AVENUE, NORTH MIAMI, FL 33181

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-27
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-10-30
ANNUAL REPORT 2019-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State