Search icon

WOODSIDE AT PORT MALABAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODSIDE AT PORT MALABAR 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: 12 Feb 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Nov 1993 (31 years ago)
Document Number: N07584
FEI/EIN Number 592504643

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

Address: C/O First Service Residential, 3055 Cardinal Dr., VERO BEACH, FL, 32963, US
Mail Address: 957 SONESTA AVE. N.E., PALM BAY, FL, 32905
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coster Connie Vice President 945 SONESTA AVE NE, PALM BAY, FL, 32905
Martin Aletamarie Director 993 SONESTA AVE N.E., PALM BAY, FL, 32905
Medbury Gail Secretary 951 Sonesta Ave NE, Palm Bay, FL, 32905
Maugeri Thomas Director 939 SONESTA AVE. N.E., PALM BAY, FL, 32905
William Austin President 997 Soneata Ave NE, Palm Bay, FL, 32905
Gless Thomas Treasurer 987 Sonesta Ave NE, Palm Bay, FL, 32905
Florida Association Attorneys Agent 824 W. Indiantown Road, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 Florida Association Attorneys -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 824 W. Indiantown Road, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 C/O First Service Residential, 3055 Cardinal Dr., Suite 200, VERO BEACH, FL 32963 -
AMENDED AND RESTATEDARTICLES 1993-11-09 - -
CHANGE OF MAILING ADDRESS 1993-11-09 C/O First Service Residential, 3055 Cardinal Dr., Suite 200, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State