Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WAVES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N40419 65-0305088 10/16/1990 FL ACTIVE
Principal Address
9455 COLLINS AVE
OFFICE
SURFSIDE, FL 33154

Changed: 05/01/1994
Mailing Address
9455 COLLINS AVE
OFFICE
SURFSIDE, FL 33154

Changed: 05/01/1994
Registered Agent Name & Address Siegfried Rivera
201 Alhambra Circle
Eleventh Floor
Coral Gables, FL 33134

Name Changed: 05/03/2023

Address Changed: 05/03/2023
Officer/Director Detail Name & Address

Title President

Rottenstein, Samuel
9455 COLLINS AVE
SURFSIDE, FL 33154

Title VP

Brisk , Hershey
9455 COLLINS AVE
SURFSIDE, FL 33154

Title Director

Kukielka, Dalia
9455 COLLINS AVE
SURFSIDE, FL 33154

Title Secretary

Fernandez, Cynthia
9455 COLLINS AVE
SURFSIDE, FL 33154

Title Treasurer

MOTELES, EUGENE, Dr.
9455 COLLINS AVE
MIAMI BEACH, FL 33154

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 05/03/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
05/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
05/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
10/24/2005 -- Reg. Agent Change View image in PDF format
07/11/2005 -- REINSTATEMENT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/04/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
08/14/1997 -- ANNUAL REPORT View image in PDF format
02/11/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format