Entity Name: | WATERSEDGE AT THE LAKES DELRAY CONDOMINIUM C ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 May 1987 (38 years ago) |
Document Number: | N20714 |
FEI/EIN Number | 59-2827726 |
Address: | C/O West Broward Community Management, 820 South State Road 7, Plantation, FL 33317 |
Mail Address: | C/O West Broward Community Managemen, 820 South State Road 7, Plantation, FL 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WEST BROWARD COMMUNITY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
WRIGHT, ELAINE | TREASURER | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
ROCCO, RUSSELL | VICE PRESIDENT | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
GOLDSTEIN, CAROL | SECRETARY | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
MANCO, GARY | President | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
TARANT, TED | Director | C/O WEST BROWARD COMMUNITY MGMT, INC., 820 SOUTH STATE ROAD 7 PLANTATION, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-09 | WEST BROWARD COMMUNITY MANAGEMENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | C/O WEST BROWARD COMMUNITY MGMT, INC., 820 SOUTH STATE ROAD 7, PLANTATION, FL 33317 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | C/O West Broward Community Management, 820 South State Road 7, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-26 | C/O West Broward Community Management, 820 South State Road 7, Plantation, FL 33317 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State