Search icon

THE VILLAS OF SUNSET LAKES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF SUNSET LAKES 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: 05 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 1996 (29 years ago)
Document Number: N42368
FEI/EIN Number 650249937

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

Mail Address: C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., Lauderdale By The Sea, FL, 33308, US
Address: 321 SUNSET DRIVE, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON WILLIAM Treasurer C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308
BERMAN GENE Vice President C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308
Cowles Steven Director C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308
Bannerman Paul Director C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308
Olsen Wes Secretary 224 Commercial Blvd., Lauderdale by the sea, FL, 33308
Raney Denise President C/O Waterhouse Real Estate Investments, Lauderdale By The Sea, FL, 33308
WATERHOUSE REAL ESTATE INVESTMENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 Waterhouse Real Estate Investments, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 321 SUNSET DRIVE, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-03-06 321 SUNSET DRIVE, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., 203, Lauderdale By The Sea, FL 33308 -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 03 Jun 2025

Sources: Florida Department of State