Search icon

THE WAVERLY AT SURFSIDE BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WAVERLY AT SURFSIDE BEACH CONDOMINIUM 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 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: N04000009469
FEI/EIN Number 571214299

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

Address: 9201 COLLINS AVE, OFFICE, SURFSIDE, FL, 33154, US
Mail Address: 9201 COLLINS AVE, OFFICE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ahmed Basil President 9201 COLLINS AVE, SURFSIDE, FL, 33154
PERAZA CAROLINA Vice President 9201 COLLINS AVE, SURFSIDE, FL, 33154
PAYNE BRAD Director 9201 COLLINS AVE, SURFSIDE, FL, 33154
REINHART GARY Treasurer 9201 COLLINS AVE, SURFSIDE, FL, 33154
REINHART GARY Tr 9201 COLLINS AVE, SURFSIDE, FL, 33154
ROBIN KARAKOUSIS Secretary 9172 COLLINS AVE, SURFSIDE, FL, 33154
ROBIN KARAKOUSIS Se 9172 COLLINS AVE, SURFSIDE, FL, 33154
BORGE KARLA Agent 9201 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 9201 COLLINS AVE, OFFICE, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2025-01-17 BORGE, KARLA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2017-04-10 ANDREW CUEVAS, ESQ -
AMENDMENT 2015-12-02 - -
CHANGE OF MAILING ADDRESS 2010-03-30 9201 COLLINS AVE, OFFICE, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 9201 COLLINS AVE, OFFICE, SURFSIDE, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-05-09
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State