Search icon

THE WATERFRONT MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WATERFRONT 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: 04 Sep 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: N03000007758
FEI/EIN Number 562396464

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

Address: C/O Sunstate Association Management Group, 5602 Marquesas Circle, Sarasota, FL, 34233, US
Mail Address: C/O Sunstate Association Management Group, PO Box 18809, Sarasota, FL, 34276, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cashdollar Mark President C/O Sunstate Association Management Group, Sarasota, FL, 34276
Kula Scott Vice President C/O Sunstate Association Management Group, Sarasota, FL, 34276
Volk Donald Treasurer C/O Sunstate Association Management Group, Sarasota, FL, 34276
Rehert Stacey Secretary C/O Sunstate Association Management Group, Sarasota, FL, 34276
Clavel Philippe Director C/O Sunstate Association Management Group, Sarasota, FL, 34276
Bornhorst Joe Director C/O Sunstate Association Management Group, Sarasota, FL, 34276
Wells Olah, P.A. Agent 3277 Fruitville Rd, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 C/O Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-08-07 C/O Sunstate Association Management Group, 5602 Marquesas Circle, Suite 103, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2023-08-23 Wells Olah, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 3277 Fruitville Rd, Building B, Sarasota, FL 34237 -
AMENDED AND RESTATEDARTICLES 2017-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
Amended and Restated Articles 2017-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State