Entity Name: | WATERSIDE AT BOCA TRAIL COMMUNITY 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: | 10 Dec 1981 (43 years ago) |
Document Number: | 761013 |
FEI/EIN Number |
592280794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, Boca Raton, FL, 33431, US |
Mail Address: | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL JORDAN | Director | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
OLIVER DALE | Director | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
BOWE DAVID | Vice President | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
COOPER ROGER | President | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
SCHWARTZ MORT | Director | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
KNICKERBOCKER DOUG | Secretary | C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431 |
Sachs Sax Caplan PL | Agent | 6111 Broken Sound Pkwy NW, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | C/O CENTURY MANAGEMENT CONSULTANTS, 2950 S JOG ROAD, GREENACRES, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | C/O CENTURY MANAGEMENT CONSULTANTS, 2950 S JOG ROAD, GREENACRES, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Sachs Sax Caplan PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 6111 Broken Sound Pkwy NW, SUITE 200, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-25 |
AMENDED ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State