Search icon

WATER CLUB NORTH PALM BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATER CLUB NORTH PALM BEACH 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: 23 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: N14000000645
FEI/EIN Number 47-4987694

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

Mail Address: c/o KW Property Management & Consulting, 8200 NW 33rd Street, miami, FL, 33122, US
Address: 2 WATER CLUB WAY, N PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perkins Robert President c/o Management Office, North Palm Beach, FL, 33408
Collins Nathan Director c/o Management Office, North Palm Beach, FL, 33408
Klavora Susanna Director c/o Management Office, North Palm Beach, FL, 33408
Toto Thomas Vice President c/o Management Office, North Palm Beach, FL, 33408
Garavaglia Michael Treasurer 2 Water Club Way, NPB, FL, 33408
SAUL EWING LLP Agent C/O STEVEN L. DANIELS, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-13 2 WATER CLUB WAY, N PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 C/O STEVEN L. DANIELS, 515 N. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-06-16 SAUL EWING LLP -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 2 WATER CLUB WAY, N PALM BEACH, FL 33408 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
Reg. Agent Change 2023-06-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-11-23
AMENDED ANNUAL REPORT 2020-11-10
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2019-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State