Search icon

WATERVIEW CONDOMINIUM ASSOCIATION, INC. OF AVENTURA - Florida Company Profile

Company Details

Entity Name: WATERVIEW CONDOMINIUM ASSOCIATION, INC. OF AVENTURA
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: 30 Oct 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: 758108
FEI/EIN Number 592557138

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

Address: 20505 E. COUNTRY CLUB DR., AVENTURA, FL, 33180
Mail Address: 20505 E. COUNTRY CLUB DR., AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shapiro Jason President 20505 E. COUNTRY CLUB DR., AVENTURA, FL, 33180
Krypell Marla Treasurer 20505 E. COUNTRY CLUB DR., AVENTURA, FL, 33180
Levi Hadar Y Director 20505 E. COUNTRY CLUB DR., AVENTURA, FL, 33180
Gaines Robert Vice President 20515 East Country Club Drive, Aventura, FL, 33180
Cohen Robert Director 20505 East Country Club Drive, Aventura, FL, 33180
Ricossa Cheryl Secretary 20515 East Country Club Drive, Aventura, FL, 33180
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 SKRLD -
AMENDMENT 2021-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 20505 E. COUNTRY CLUB DR., AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-04-05 20505 E. COUNTRY CLUB DR., AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-05-29
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State