Search icon

WATERWAYS OF OCEAN RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERWAYS OF OCEAN RIDGE 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 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: N97000007131
FEI/EIN Number 650932999

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

Address: Vesta Property Services, 7000 Atlantic Avenue, Delray Beach, FL, 33446, US
Mail Address: Vesta Property Services, 7000 Atlantic Avenue, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norris Bill President Vesta Property Services, Delray Beach, FL, 33446
deBaptiste Marc Secretary Vesta Property Services, Delray Beach, FL, 33446
Rick Schmitt Treasurer Vesta Property Services, Delray Beach, FL, 33446
Korat Orly Director Vesta Property Services, Delray Beach, FL, 33446
Carbone Louis Director Vesta Property Services, Delray Beach, FL, 33446
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Vesta Property Services -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 Vesta Property Services, 7000 Atlantic Avenue, Suite 200, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-09 Vesta Property Services, 7000 Atlantic Avenue, Suite 200, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-05-09 Vesta Property Services, 7000 Atlantic Avenue, Suite 200, Delray Beach, FL 33446 -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-09
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State