Search icon

WATERFORD HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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