Search icon

VIZCAYA AT WATERFORD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VIZCAYA AT WATERFORD 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: 13 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (16 years ago)
Document Number: N02000004532
FEI/EIN Number 383652650

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

Address: 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL, 32807, US
Mail Address: 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cuthbert Walton Keith Vice President 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL, 32807
Narvaez Neisha Secretary 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL, 32807
Giraldi Vincente Treasurer 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL, 32807
Veliz Raul Director 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL, 32807
Rosario Ivelisse President 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL, 32807
Burroughs Robert Director 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL, 32807
TOWERS PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2016-04-11 1320 N. Semoran Blvd., Ste. 100, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2016-04-11 Towers Property Management -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State