Entity Name: | WATERFORD PLACE PROPERTY OWNER'S 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: | 02 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | N04000010475 |
FEI/EIN Number |
204877478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 West Commercial Street, Sanford, FL, 32771, US |
Mail Address: | 107 West Commercial Street, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tessitore Michael | President | 111 N. Orange Ave., ORLANDO, FL, 32802 |
Vaughan Richard | Secretary | 107 West Commercial Street, Sanford, FL, 32771 |
HEDRICK KENT | Director | 350 S. Collier Blvd, Marco Island, FL, 34145 |
Tessitore Michael | Agent | 111 N. Orange Ave., ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 107 West Commercial Street, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 111 N. Orange Ave., Suite 900, P.O. Box 472, ORLANDO, FL 32802 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Tessitore, Michael | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 107 West Commercial Street, Sanford, FL 32771 | - |
REINSTATEMENT | 2011-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2005-03-08 | WATERFORD PLACE PROPERTY OWNER'S ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State