Search icon

FLORIDIAN BAY ESTATES II AT WATERSTONE II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN BAY ESTATES II AT WATERSTONE II HOMEOWNERS 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: 30 Mar 2005 (20 years ago)
Document Number: N05000003287
FEI/EIN Number 202630254

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

Address: 1355 WATERSTONE WAY, HOMESTEAD, FL, 33033, US
Mail Address: 1355 WATERSTONE WAY, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jenkins Walter President 1355 WATERSTONE WAY, HOMESTEAD, FL, 33033
Velazquez Reynaldo Treasurer 1355 WATERSTONE WAY, HOMESTEAD, FL, 33033
Garrido Marina Director 1355 Waterstone Way, Homestead, FL, 33033
RUIZ JOSE Director 1355 Waterstone way, Homestead, FL, 33033
DETRES DANIEL Vice President 1355 Waterstone Way, Homestead, FL, 33033
ROBERT E. PAIGE, ESQ. Agent 9500 South Dadeland Boulevard, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003472 WATERSTONE ESTATES ACTIVE 2010-01-12 2025-12-31 - 1355 WATERSTONE WAY, CLUBHOUSE, HOMESTEAD, FL, 33033, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2023-03-09 ROBERT E. PAIGE, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 9500 South Dadeland Boulevard, Suite 550, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 1355 WATERSTONE WAY, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2009-11-19 1355 WATERSTONE WAY, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-24
Reg. Agent Change 2016-12-20
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State