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 |
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 |
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 | - |
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 |
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