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 |
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 |
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 | - | - |
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