Search icon

EDGEWATER WALK II ON HARBOUR ISLE, A CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: EDGEWATER WALK II ON HARBOUR ISLE, A 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: 04 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: N16000007683
FEI/EIN Number 81-3609847

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

Address: 2025 Lakewood Ranch Blvd, Suite 203, Bradenton, FL, 34211, US
Mail Address: 2025 Lakewood Ranch Blvd, Suite 203, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bunio Russell President 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211
Kloetzli Tom Vice President 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211
Kuber Matt Director 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211
Beall Anne Treasurer 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211
Frank Gary Secretary 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211
Rabin Parker Agent 2653 McCormick Drive, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 2653 McCormick Drive, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 2025 Lakewood Ranch Blvd, Suite 203, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2020-04-21 2025 Lakewood Ranch Blvd, Suite 203, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2020-04-21 Rabin Parker -
AMENDMENT 2018-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
Amendment 2018-01-30
AMENDED ANNUAL REPORT 2017-07-06
AMENDED ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State