Entity Name: | WATERFORD HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Dec 1995 (29 years ago) |
Document Number: | 758840 |
FEI/EIN Number |
650140780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DENISE BOGNER, 1157 SW 26 AVE, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | DENISE BOGNER, 1157 SW 26 AVE, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANTELLO PENNY | Treasurer | 2496 SW 12 CT, DEERFIELD BEACH, FL, 33442 |
McDERMOTT NICOLE | President | 1084 SW 84 Terr, DEERIELD BEACH, FL, 33442 |
BOGNER DENISE | Secretary | 1157 S.W. 26TH AVENUE, DEERFIELD BEACH, FL, 33442 |
MUENZENMAIER BILL | Vice President | 1089 SW 25 Ave, DEERFIELD BEACH, FL, 33442 |
SMITH PERRY | Director | 1172 SW 26 Ave, Deerfield Beach, FL, 33442 |
BOGNER DENISE | Agent | 1157 SW 26 AVE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 1157 SW 26 AVE, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | DENISE BOGNER, 1157 SW 26 AVE, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | DENISE BOGNER, 1157 SW 26 AVE, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | BOGNER, DENISE | - |
REINSTATEMENT | 1995-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1988-08-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State