Search icon

WATERVIEW CONDOS, INC. - Florida Company Profile

Company Details

Entity Name: WATERVIEW CONDOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERVIEW CONDOS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000011340
FEI/EIN Number 45-4481102

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

Mail Address: 821 North Riverside Drive, Pompano Beach, FL, 33062, US
Address: 120 EAST OAKLAND PARK BOULEVARD, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kronenberg Morton President 120 East Oakland Park Boulevard, Oakland Park, FL, 33334
Chatomal Haresh Secretary 934 N. University Drive, #444, Coral springs, FL, 33071
Kronenberg Morton Agent 821 North Riverside Drive, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-17 120 EAST OAKLAND PARK BOULEVARD, Suite # 105, Oakland Park, FL 33334 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 120 EAST OAKLAND PARK BOULEVARD, Suite # 105, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 821 North Riverside Drive, # 903, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2015-04-24 Kronenberg, Morton -

Documents

Name Date
ANNUAL REPORT 2020-05-17
REINSTATEMENT 2019-10-14
DEBIT MEMO# 038435-I 2019-09-17
ANNUAL REPORT [CANCELLED] 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State