Detail by Entity Name

Florida Not For Profit Corporation

WATERSIDE VILLAGE CONDOMINIUMS ASSOCIATION, INC.

Filing Information
N00665 59-2378191 12/29/1983 FL ACTIVE REINSTATEMENT 06/02/2003
Principal Address
8751 W BROWARD BLVD
SUITE 400
PLANTATION, FL 33324

Changed: 04/16/2018
Mailing Address
PO BOX 19439
PLANTATION, FL 33318

Changed: 03/22/2012
Registered Agent Name & Address KAHAN SHIR, P.L.
1800 NW CORPORATE BLVD
200
BOCA RATON, FL 33431

Name Changed: 03/22/2012

Address Changed: 03/22/2012
Officer/Director Detail Name & Address

Title DIR/V PRES

PERRA, BARBARA
15805 W WATERSIDE CR
APT 206
SUNRISE, FL 33326

Title DIR/TREAS

HEGDE, ASHOK
157141 W WATERSIDE CIRCLE
APT 105
SUNRISE, FL 33326

Title DIR/PRES

CIFARELLI, ELIETH
15813 W. WATERSIDE CR
APT #101
SUNRISE, FL 33326

Title DIR/SEC

SAWZAK, JANNETTE
15718 W WATERSIDE CIRCLE
APT 203
SUNRISE, FL 33326

Title Director

Miles, Pamela
15702 E Waterside Cir #201
Sunrise, FL 33326

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/06/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
11/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
01/19/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- REINSTATEMENT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
10/14/1999 -- Reg. Agent Change View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format