Search icon

WATER'S EDGE ESTATES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATER'S EDGE ESTATES 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: 17 May 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2006 (19 years ago)
Document Number: N32346
FEI/EIN Number 650633489

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

Address: 291 FISHERMAN'S, JUPITER, FL, 33477, US
Mail Address: 291 FISHERMAN'S, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunn Sharon C Secretary 370 FISHERMAN WAY, JUPITER, FL, 33477
DUNN J DENNIS President 291 FISHERMAN'S WAY, JUPITER, FL, 33477
Porreco Joshua C Director 331 Fishermans Way, Jupiter, FL, 33477
CHANEY PAUL Treasurer 378 FISHERMANS WAY, JUPITER, FL, 33477
Hakim Gabe Director 241 FISHERMAN'S WAY, JUPITER, FL, 33477
Falcone Douglas Vice President 181 FISHERMANS WAY, JUPITER, FL, 33477
FLORIDA ASSOCIATION ATTORNEYS Agent 824 W INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 824 W INDIANTOWN RD, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2021-04-09 FLORIDA ASSOCIATION ATTORNEYS -
CANCEL ADM DISS/REV 2006-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 291 FISHERMAN'S, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2002-05-27 291 FISHERMAN'S, JUPITER, FL 33477 -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-21
Reg. Agent Change 2021-04-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State