Search icon

WATERS EDGE AT LAKE CHARLESTON ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERS EDGE AT LAKE CHARLESTON 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: 25 Mar 1992 (33 years ago)
Document Number: N48043
FEI/EIN Number 650337981

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

Address: c/o Stauffer Property Management, 1180 Palama Way, Lantana, FL, 33462, US
Mail Address: c/o Stauffer Property Management, 1180 Palama Way, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salley Renee Secretary c/o Stauffer Property Management, Lantana, FL, 33462
Leavy Maria Agent 800 Village Square Crossing, Palm Beach Gardens, FL, 33410
Casebolt Heather President c/o Stauffer Property Management, Lantana, FL, 33462
Wilson Ray Vice President c/o Stauffer Property Management, Lantana, FL, 33462
Sawicki Kevin Director c/o Stauffer Property Management, Lantana, FL, 33462
stauffer stephen Director c/o Stauffer Property Management, Lantana, FL, 33462
Geitham Adriana Treasurer c/o Stauffer Property Management, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 c/o Stauffer Property Management, 1180 Palama Way, Lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2023-05-11 c/o Stauffer Property Management, 1180 Palama Way, Lantana, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 800 Village Square Crossing, Suite 216, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-03-21 Leavy, Maria -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State