Entity Name: | THE WATERWAY RECREATION 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: | 07 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2024 (4 months ago) |
Document Number: | N33634 |
FEI/EIN Number |
650160109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Sea Breeze CMS, 4227 Northlake Bvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | Sea Breeze CMS, 4227 Northlake Bvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Catalano Steve | Treasurer | Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
Christe Laurie | Director | Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
HANSON SANDRA | Director | Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
WALTON JUDI | Director | Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
WARRINGTON PAIGE | Director | Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
REIDY CAROLYN | Director | Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | Sea Breeze CMS, 4227 Northlake Bvd, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | Sea Breeze CMS, 4227 Northlake Bvd, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | IGLESIAS LAW GROUP, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 15800 PINES BLVD, Suite 303, PEMBROKE PINES, FL 33027 | - |
AMENDMENT | 2024-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
Amendment | 2024-11-12 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State