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 |
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 | - |
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 | - | - |
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