Search icon

THE VILLAS OF SUNSET LAKES ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAS OF SUNSET LAKES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 1996 (28 years ago)
Document Number: N42368
FEI/EIN Number 65-0249937
Mail Address: C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., 203, Lauderdale By The Sea, FL 33308
Address: 321 SUNSET DRIVE, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WATERHOUSE REAL ESTATE INVESTMENTS, LLC Agent

Vice President

Name Role Address
BERMAN, GENE Vice President C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308

Treasurer

Name Role Address
WILKERSON, WILLIAM Treasurer C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308

Director

Name Role Address
BUDD, Mark Director C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308
Bannerman, Paul Director C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308
Olsen, Wes Director 224 Commercial Blvd., #203 Lauderdale by the sea, FL 33308

President

Name Role Address
Raney, Denise M President C/O Waterhouse Real Estate Investments, 224 Commercial Blvd. 203 Lauderdale By The Sea, FL 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 Waterhouse Real Estate Investments, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 321 SUNSET DRIVE, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-03-06 321 SUNSET DRIVE, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 C/O Waterhouse Real Estate Investments, 224 Commercial Blvd., 203, Lauderdale By The Sea, FL 33308 No data
REINSTATEMENT 1996-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

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 Feb 2025

Sources: Florida Department of State