Search icon

CORAL RIDGE WATERSIDE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL RIDGE WATERSIDE 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: 26 Feb 1982 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: 762127
FEI/EIN Number 591448339

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

Mail Address: 2737 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Address: 2857 N.E. 32ND ST, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bildau Konstantin President 2857 NE 32nd Street Apt #24, Ft. Lauderdale, FL, 33308
Moser Josh Secretary 2857 NE 32 Street, #4, Ft. Lauderdale, FL, 33306
Schneider Steve Director 2857 NE 32 Street, Fort Lauderdale, FL, 33306
Carlton Peter Treasurer 81 Naugus Ave,, Marblehead, MA, 01945
AQUA TERRA PROPERTY MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Aqua Terra Property Management -
CHANGE OF MAILING ADDRESS 2024-02-14 2857 N.E. 32ND ST, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2737 E Oakland Park Blvd, Suite 203, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 2857 N.E. 32ND ST, FT LAUDERDALE, FL 33306 -
AMENDMENT AND NAME CHANGE 2023-06-23 CORAL RIDGE WATERSIDE CONDOMINIUMS, INC. -
AMENDMENT 2008-05-19 - -
REINSTATEMENT 1996-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
Amendment and Name Change 2023-06-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State