Entity Name: | WATERWAY TERRACE 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: | 25 Aug 1980 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2005 (20 years ago) |
Document Number: | 753867 |
FEI/EIN Number |
592105717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SINGER ISLAND MANAGERS GROUP LLC, 1781 WHEELER ROAD, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | C/O SINGER ISLAND MANAGERS GROUP LLC, 1781 WHEELER ROAD, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCallum Shelia | Vice President | c/o Singer Island Managers Group, LLC, North Palm Beach, FL, 33408 |
Catalano Steve | President | c/o Singer Island Managers Group, LLC, North Palm Beach, FL, 33408 |
William Calhoun | Manager | c/o Singer Island Managers Group, LLC, North Palm Beach, FL, 33408 |
Recto Tenelle | Director | c/o Singer Island Managers Group, LLC, North Palm Beach, FL, 33408 |
Matiska Marie | Treasurer | C/O Singer Island Managers Group, LLC, North Palm Beach, FL, 33408 |
Keldie Kaffee | Secretary | C/O Singer Island Managers Group.LLC, North Palm Beach, FL, 33408 |
LAW OFFICE OF J.M. CUNHA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | C/O SINGER ISLAND MANAGERS GROUP LLC, 1781 WHEELER ROAD, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | C/O SINGER ISLAND MANAGERS GROUP LLC, 1781 WHEELER ROAD, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-21 | 601 HERITAGE DRIVE, SUITE 424, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-21 | LAW OFFICE OF J.M. CUNHA, P.A. | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 2001-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-01 |
Reg. Agent Change | 2018-09-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
AMENDED ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State