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 |
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 | - |
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 | - | - |
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