Search icon

WATERFORD LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD LAKES HOMEOWNERS 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: 20 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: N00000007803
FEI/EIN Number 593697247

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 1389, St. Augustine, FL, 32085, US
Address: 112 N. Ponce de Leon Blvd, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brescia Nicole President 592 Coastline Way, St. Augustine, FL, 32092
Ovshak Dean Director 63 Coastline Way, St. Augustine, FL, 32092
Labaut Robert Vice President 561 Coastline Way, St. Augustine, FL, 32092
McGlothlin Thurman Secretary 69 Ember Street, St. Augustine, FL, 32092
Wilkinson Lily Treasurer 168 Java Lane, St. Augustine, FL, 32092
Tarasenko Shantel Regi PO Box 1389, St. Augustine, FL, 32085
ALSOP PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 112 N. Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2024-06-20 112 N. Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2024-06-20 Alsop Property Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 112 N. Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-07-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State