Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WATERGATE CONDOMINIUMS ASSOCIATION, INC.

Filing Information
721987 59-1515072 11/02/1971 FL ACTIVE AMENDMENT 09/15/1992 NONE
Principal Address
2801 TAFT STREET
HOLLYWOOD, FL 33020

Changed: 05/04/2010
Mailing Address
2801 TAFT STREET
HOLLYWOOD, FL 33020

Changed: 05/04/2010
Registered Agent Name & Address Peters & Peters, Attorneys at Law, P.A.
10400 GRIFFIN ROAD
SUITE 108
COOPER CITY, FL 33328

Name Changed: 03/27/2018

Address Changed: 11/19/2021
Officer/Director Detail Name & Address

Title Treasurer

MACEDO, NELSON
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title President

Hantman, Sheila J
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title VP

Randazzo, Robert
2801 Taft Street
Hollywood, FL 33020

Title Executive Secretary

Pearson, Patrick
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Photopoulous, Kelly
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Vella, Brian
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Seykora, Philip
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Brun, Irena
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Hernandez, Yelaine
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Weissman, Jennifer
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Ackerman, David
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Gioia, Joseph
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Corresponding Secretary

Beene, Stephanie
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Kalehoff, Edd
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Stevens, Scott
2801 TAFT STREET
HOLLYWOOD, FL 33020

Title Director

Colombres, Fernando
2801 TAFT STREET
HOLLYWOOD, FL 33020

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/27/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
06/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
05/27/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
06/06/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format