Search icon

WATERSTONE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERSTONE MASTER 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: 05 May 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Dec 2003 (21 years ago)
Document Number: N03000003811
FEI/EIN Number 412129228

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

Mail Address: C/O ALTON MADISON PROP MGMT, 381 N KROME AVENUE, SUITE 205, HOMESTEAD, FL, 33030
Address: 4002 WATERSTONE WAY, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MARK President 4002 WATERSTONE WAY, HOMESTEAD, FL, 33033
ESTERS GARNET Secretary 4002 WATERSTONE WAY, HOMESTEAD, FL, 33033
MORIN JOSE Vice President 4002 WATERSTONE WAY, HOMESTEAD, FL, 33033
SARCAR ERIC Treasurer 4002 WATERSTONE WAY, HOMESTEAD, FL, 33033
COTTO MYRNA Director 4002 Waterstone Way, Homestead, FL, 33033
SKRLD, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016112 WATERSTONE GRAND ACTIVE 2023-02-02 2028-12-31 - C/O ALTON MADISON PROPERTY MGT, INC., 381 N. KROME AVE, SUITE 205, HOMESTEAD, FL, 33030
G08112900135 WATERSTONE GRAND EXPIRED 2008-04-20 2013-12-31 - C/O ALTON MADISON PROP MGMT, 381 N KROME AVE, SUITE 205, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-20 4002 WATERSTONE WAY, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2008-04-20 SKRLD, INC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-20 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 4002 WATERSTONE WAY, HOMESTEAD, FL 33033 -
AMENDED AND RESTATEDARTICLES 2003-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State