Search icon

WATER'S EDGE WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE WEST 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: 30 Dec 1981 (43 years ago)
Document Number: 761313
FEI/EIN Number 592342298

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

Mail Address: 200 North 1st Street, Cocoa Beach, FL, 32931, US
Address: 2850 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierce Terry Director 2850 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Cederberg Eric President 2850 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Born Lois Treasurer 2850 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Mohr Diane Vice President 2850 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Moyer Doug Director 2850 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
WATSON, SOILEAU, DeLEO & BURGETT Agent 3490 NORTH U.S. HIGHWAY 1, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 WATSON, SOILEAU, DeLEO & BURGETT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 3490 NORTH U.S. HIGHWAY 1, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2019-03-20 2850 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-17 2850 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State