Search icon

WATERWAY TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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