Search icon

THE WAVERLY AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE WAVERLY AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Document Number: N03000000874
FEI/EIN Number 383672698
Address: 1330 WEST AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139, US
Mail Address: 8200 NW 33rd Street, Suite 300, MIAMI, FL, 33122, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

President

Name Role Address
Mustin Michael President 1330 WEST AVENUE, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
Marshall Eric Vice President 1330 WEST AVENUE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
Konstadinos ZaharopoKonstadinos Treasurer 1330 WEST AVENUE, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
Corallo Barbara Secretary 1330 WEST AVENUE, MIAMI BEACH, FL, 33139

Director

Name Role Address
Robert Fournier Director 1330 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 1330 WEST AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 1330 WEST AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2008-04-14 BROUGH, CHADROW & LEVINE, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 1900 NORTH COMMERCE PARKWAY, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-27
Reg. Agent Change 2016-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State