Search icon

WATERFORD PLACE PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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