Search icon

THE CONDOMINIUMS AT WATERSIDE ASSOCIATION, INC.

Company Details

Entity Name: THE CONDOMINIUMS AT WATERSIDE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jun 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2007 (18 years ago)
Document Number: N05000005965
FEI/EIN Number 208632242
Address: 322 ROTONDA BLVD WEST, ROTONDA WEST, FL, 33947
Mail Address: 2980 South McCall Road, A, Englewood, FL, 34224, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role
SURFSIDE CAM SERVICES INC. Agent

Vice President

Name Role Address
Cattron James Vice President 2980 S McCall Rd, Engelwood, FL, 24224

Secretary

Name Role Address
Naugle Carl Secretary 2980 S McCall Rd, Engelwood, FL, 34224

President

Name Role Address
Showalter Daniel President 2980 S McCall Rd, Engelwood, FL, 24224

Treasurer

Name Role Address
Hull Rachel Treasurer 2980 S McCall Rd, Engelwood, FL, 24224

Asst

Name Role Address
Manning Michael Asst 2270 S NcCall Rd, Engelwood, FL, 33224

Director

Name Role Address
Stickles John Director 2980 S McCall Rd, Engelwood, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-08 322 ROTONDA BLVD WEST, ROTONDA WEST, FL 33947 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 2980 S MCCALL RD, A, ENGLEWOOD, FL 34224 No data
REGISTERED AGENT NAME CHANGED 2016-01-08 SURFSIDE CAM SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 322 ROTONDA BLVD WEST, ROTONDA WEST, FL 33947 No data
AMENDED AND RESTATEDARTICLES 2007-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State