Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WAVERLY HUNDRED HOMEOWNERS ASSOCIATION, INC.

Filing Information
N36183 65-0318329 01/16/1990 FL ACTIVE AMENDMENT 10/17/2011 NONE
Principal Address
C/O MIAMI MANAGEMENT INC.
1145 SAWGRASS CORPORATE PARKWAY
SUNRISE, FL 33323

Changed: 03/09/2015
Mailing Address
C/O MIAMI MANAGEMENT INC.
1145 SAWGRASS CORPORATE PARKWAY
SUNRISE, FL 33323

Changed: 03/09/2015
Registered Agent Name & Address Eisenger, Brown, Lewis, Frankel & Chaiet, PA
Presidential Circle Building
4000 Hollywood BLVD
SUITE 265-South
Hollywood, FL 33021

Name Changed: 03/07/2019

Address Changed: 03/07/2019
Officer/Director Detail Name & Address

Title President

NEUMANN, ANDREA
1145 SAWGRASS CORPORATE PARKWAY
SUNRISE, FL 33323

Title VP

FLEITES, STEPHANIE
1145 SAWGRASS CORPORATE PARKWAY
SUNRISE, FL 33323

Title Treasurer

Alongi, John
1145 SAWGRASS CORPORATE PARKWAY
SUNRISE, FL 33323

Title Director

Lomastro, Pasquale
1145 SAWGRASS CORPORATE PARKWAY
SUNRISE, FL 33323

Title Director

WATSON, RENE
1145 SAWGRASS PARKWAY
SUNRISE, FL 33323

Title Secretary

VALDES, ALYSSE
1145 sawgrass pkwy
Sunrise, FL 33323

Title Director

HIRSCH, TAMMY
1145 sawgrass pkwy
Sunrise, FL 33323

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 04/06/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
08/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- Amendment View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
10/28/2009 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/03/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
09/09/2002 -- ANNUAL REPORT View image in PDF format
08/31/2001 -- ANNUAL REPORT View image in PDF format
06/01/2000 -- ANNUAL REPORT View image in PDF format
12/02/1999 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- Reg. Agent Change View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format