Search icon

COASTAL WATERWAY CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL WATERWAY CONDOMINIUM, 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: 15 Mar 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: N04000002622
FEI/EIN Number 522444957

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

Address: 4607 S.W. 129 Ave., Miami, FL, 33175, US
Mail Address: P.O.Box. 940397, Miami, FL, 33194, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS Director P.O.Box. 940397, Miami, FL, 33194
TAGES JULIO A President P.O.Box. 940397, Miami, FL, 33194
RIVERA CARLOS Vice President P.O.Box. 940397, Miami, FL, 33194
PEREZ CARLOS Treasurer P.O.Box. 940397, Miami, FL, 33194
Emkey Gerri Dr. Secretary P.O.Box. 940397, Miami, FL, 33194
Tages Julio A Agent 4607 S.W. 129 Ave., Miami, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 4607 S.W. 129 Ave., Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-04-21 4607 S.W. 129 Ave., Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Tages, Julio A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 4607 S.W. 129 Ave., Miami, FL 33175 -
AMENDMENT AND NAME CHANGE 2007-04-12 COASTAL WATERWAY CONDOMINIUM, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State