Entity Name: | WATER OAK ESTATES PROPERTY OWNERS' 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: | 09 May 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2024 (10 months ago) |
Document Number: | N14844 |
FEI/EIN Number |
650016575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
Mail Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN BOB | Secretary | 2299 NW 59TH STREET, BOCA RATON, FL, 33496 |
SIEGEL SHELDON | President | 2199 NW 59TH ST, BOCA RATON, FL, 33496 |
BERNSTEIN EMIL | Treasurer | 2198 NW 59TH ST, BOCA RATON, FL, 33496 |
COHEN HOWARD | Vice President | 2247 NW 56 STREET, BOCA RATON, FL, 33486 |
William Lucas | Vice President | 2298 NW 58th St, Boca Raton, FL, 33496 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
AMENDMENT | 2014-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-03 | CARROLL, KEVIN M | - |
NAME CHANGE AMENDMENT | 2008-04-15 | WATER OAK ESTATES PROPERTY OWNERS' ASSOCIATION INC. | - |
AMENDMENT | 2000-10-09 | - | - |
Name | Date |
---|---|
Amendment | 2024-05-01 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State