Search icon

THE WAVE ON BAYSHORE OWNERS CORP. - Florida Company Profile

Company Details

Entity Name: THE WAVE ON BAYSHORE OWNERS CORP.
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: 06 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: N15000006643
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 224 Commercial Blvd, Ste 203, Lauderdale-by-the-sea, FL, 33308, US
Address: 612 Bayshore Drive, Ft. Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Groom Gary President 224 Commercial Blvd, Lauderdale-by-the-sea, FL, 33308
Santoni Jack Vice President 224 Commercial Blvd, Lauderdale-by-the-sea, FL, 33308
O'Donnell Robert Treasurer 224 Commercial Blvd, Lauderdale-by-the-sea, FL, 33308
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 612 Bayshore Drive, Ft. Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-01-30 612 Bayshore Drive, Ft. Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2024-01-30 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1200 Park Central Blvd S., Pompano Beach, FL 33064 -
NAME CHANGE AMENDMENT 2015-12-14 THE WAVE ON BAYSHORE OWNERS CORP. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State