Search icon

WATERPOINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERPOINT 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: 14 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2000 (25 years ago)
Document Number: 750607
FEI/EIN Number 592357758

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

Address: 3868 NE 169 Street, North Miami Beach, FL, 33160, US
Mail Address: 3868 NE 169 Street, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martino Tomas Treasurer 3868 NE 169 Street, North Miami Beach, FL, 33160
ANNA BEREZINA President 3868 NE 169 Street, North Miami Beach, FL, 33160
Thompson Rhett Director 3868 NE 169 Street, North Miami Beach, FL, 33160
Rodriguez Nathalie Director 3868 NE 169 Street, North Miami Beach, FL, 33160
HUS CYNTHIA Vice President 3868 NE 169 Street, North Miami Beach, FL, 33160
INTRACOASTAL MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Intracoastal Management -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3601 NE 170 Street, Attention: Office, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3868 NE 169 Street, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-21 3868 NE 169 Street, North Miami Beach, FL 33160 -
REINSTATEMENT 2000-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1991-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1984-12-19 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2022-07-11
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State