Search icon

WAVERLY HUNDRED HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WAVERLY HUNDRED HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: N36183
FEI/EIN Number 65-0318329
Address: C/O MIAMI MANAGEMENT INC., 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323
Mail Address: C/O MIAMI MANAGEMENT INC., 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Eisenger, Brown, Lewis, Frankel & Chaiet, PA Agent Presidential Circle Building, 4000 Hollywood BLVD, SUITE 265-South, Hollywood, FL 33021

President

Name Role Address
LAMASTRO, PASQUALE President 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323

Vice President

Name Role Address
FLEITES, STEPHANIE Vice President 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323

Treasurer

Name Role Address
Alongi, John Treasurer 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323

Director

Name Role Address
Tjon, Chantal Director 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323
WATSON, RENE Director 1145 SAWGRASS PARKWAY, SUNRISE, FL 33323
HIRSCH, TAMMY Director 1145 sawgrass pkwy, Sunrise, FL 33323

Secretary

Name Role Address
VALDES, ALYSSE Secretary 1145 sawgrass pkwy, Sunrise, FL 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-07 Eisenger, Brown, Lewis, Frankel & Chaiet, PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 Presidential Circle Building, 4000 Hollywood BLVD, SUITE 265-South, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 C/O MIAMI MANAGEMENT INC., 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2015-03-09 C/O MIAMI MANAGEMENT INC., 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 No data
AMENDMENT 2011-10-17 No data No data

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: 03 Feb 2025

Sources: Florida Department of State