Search icon

WAVERLEY AT NEW RIVER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WAVERLEY AT NEW RIVER 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: 07 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: N09000011670
FEI/EIN Number 271450757

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

Address: 1109 WAVERLY ROAD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1109 WAVERLY ROAD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanson Gelmi Treasurer 1107 WAVERLY ROAD, FORT LAUDERDALE, FL, 33312
Leahy William President 1109 Waverly Road, Fort Lauderdale, FL, 33312
Baron Von Managment Agent 4650 SW 61st Ave, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048825 WAVERLY HOA ACTIVE 2022-04-18 2027-12-31 - 1109 WAVERLY ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4650 SW 61st Ave, Suite B, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Baron Von Managment -
CHANGE OF PRINCIPAL ADDRESS 2017-11-16 1109 WAVERLY ROAD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2017-11-16 1109 WAVERLY ROAD, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State