Entity Name: | WATERFORD VILLAS 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: | 29 Jan 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Nov 2002 (22 years ago) |
Document Number: | N02000000608 |
FEI/EIN Number |
412068740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKO MELISSA | President | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
LAMBERT LISA | Vice President | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Toenjes Rosie | Secretary | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
RAGOSTA VINCENZO | Treasurer | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Aboueljoud Nabil | Director | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Specialty Management Co | Agent | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Specialty Management Co | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
AMENDED AND RESTATEDARTICLES | 2002-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State