Entity Name: | WATERWAY WEST CONDOMINIUM, 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: | 11 Aug 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2003 (21 years ago) |
Document Number: | 759575 |
FEI/EIN Number |
650091472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151ST ST, Miami Lakes, FL, 33014, US |
Mail Address: | 5901 NW 151ST ST, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEEKS MANDY | President | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
WEEKS MANDY | Director | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Cisco Alvarez Lori | Treasurer | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Cisco Alvarez Lori | Director | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Suarez Orbein | Secretary | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | TOP SERVICE PROPERTY MANAGEMENT, LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2003-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State