Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WATERVIEW TOWERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
758032 59-2113086 08/03/1981 FL ACTIVE AMENDMENT 06/02/2014 NONE
Principal Address
400 NORTH FLAGLER DRIVE
ATTN: MANAGER'S OFFICE
WEST PALM BEACH, FL 33401

Changed: 03/04/2010
Mailing Address
400 NORTH FLAGLER DRIVE
ATTN: MANAGER'S OFFICE
WEST PALM BEACH, FL 33401

Changed: 03/04/2010
Registered Agent Name & Address Becker and Poliakoff
1 East Broward Blvd.
Suite 1800
Ft. Lauderdale, FL 33301

Name Changed: 07/14/2022

Address Changed: 07/14/2022
Officer/Director Detail Name & Address

Title Director

Irato, Sarah
400 NORTH FLAGLER DRIVE
WEST PALM BEACH, FL 33401

Title SECRETARY/ DIRECTOR

BOSSMAN, HELEN
400 NORTH FLAGLER DRIVE
WEST PALM BEACH, FL 33401

Title VICE PRESIDENT/DIRECTOR

SINNI, RICHARD J.
400 NORTH FLAGLER DR.
WEST PALM BEACH, FL 33401

Title TREASURER

Mengel, Philip
400 NORTH FLAGLER DR.
WEST PALM BEACH, FL 33401

Title PRESIDENT, DIRECTOR

MONAHAN, ROBERT J., Jr.
400 NORTH FLAGLER DRIVE
WEST PALM BEACH, FL 33401

Title C-1 DIRECTOR

CHASE, CHERYL
225 ASYLUM STREET, 29TH FLOOR
HARTFORD, CT 06103-1538

Title C-1, DIRECTOR

DUBREUIL , LISA
225 ASYLUM STREET, 29TH FLOOR
HARTFORD, CT 06103-1538

Title C-2, DIRECTOR

REDDING, JOHN
225 ASYLUM STREET, 29TH FLOOR
HARTFORD, CT 06103-1538

Title C-2 DIRECTOR

CHASE, WILLIAM
225 ASYLUM STREET, 29TH FLOOR
HARTFORD, CT 06103-1538

Annual Reports
Report YearFiled Date
2022 07/14/2022
2023 03/17/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- ANNUAL REPORT View image in PDF format
08/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
05/10/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
05/30/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
10/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
07/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2014 -- Amendment View image in PDF format
05/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2014 -- Amendment View image in PDF format
04/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2014 -- ANNUAL REPORT View image in PDF format
08/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- Amendment View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format