Search icon

WATER'S EDGE OCEANFRONT CONDOMINIUM, INC.

Company Details

Entity Name: WATER'S EDGE OCEANFRONT CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2011 (14 years ago)
Document Number: N06000010012
FEI/EIN Number 205880363
Address: 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082, US
Mail Address: 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIATION MANAGEMENT OF PONTE VEDRA, INC. Agent

President

Name Role Address
SUTER IVY President 3201 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082

Vice President

Name Role Address
Faubion Stephanie Vice President 3201 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082

Secretary

Name Role Address
GUNN MARSHALL Secretary 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Association Management of Ponte Vedra No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2019-04-09 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 3201 Sawgrass Village Circle, Ponte Vedra Beach, FL 32082 No data
AMENDMENT 2011-06-07 No data No data
AMENDMENT 2010-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State