Search icon

WAVERLY HUNDRED HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WAVERLY HUNDRED HOMEOWNERS 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: 16 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: N36183
FEI/EIN Number 650318329

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

Address: C/O MIAMI MANAGEMENT INC., 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323, US
Mail Address: C/O MIAMI MANAGEMENT INC., 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMASTRO PASQUALE President 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
FLEITES STEPHANIE Vice President 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Alongi John Treasurer 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Tjon Chantal Director 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
WATSON RENE Director 1145 SAWGRASS PARKWAY, SUNRISE, FL, 33323
VALDES ALYSSE Secretary 1145 sawgrass pkwy, Sunrise, FL, 33323
Eisenger, Brown, Lewis, Frankel & Chaiet, Agent Presidential Circle Building, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-07 Eisenger, Brown, Lewis, Frankel & Chaiet, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 Presidential Circle Building, 4000 Hollywood BLVD, SUITE 265-South, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 C/O MIAMI MANAGEMENT INC., 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2015-03-09 C/O MIAMI MANAGEMENT INC., 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 -
AMENDMENT 2011-10-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State