Entity Name: | THE CREST AT WATERFORD LAKES CONDOMINIUM 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: | 23 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Feb 2009 (16 years ago) |
Document Number: | N05000008670 |
FEI/EIN Number |
061754414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1416 E. Concord Street, Orlando, FL, 32803, US |
Mail Address: | 1416 E. Concord Street, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zorn Lester | Secretary | 1416 E. Concord Street, Orlando, FL, 32803 |
EDISON ASSOCIATION MANAGEMENT, LLC | Agent | - |
Mori-Maldonado Paola | Treasurer | 1416 E. Concord Street, Orlando, FL, 32803 |
Sebaali Samir | President | 1416 E. Concord Street, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 1416 E. Concord Street, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 1416 E. Concord Street, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Edison Association Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 1416 E. Concord Street, Orlando, FL 32803 | - |
AMENDMENT | 2009-02-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000244427 | LAPSED | 08-00712 CC 26 2 | MIAMI-DADE COUNTY | 2008-07-18 | 2013-07-30 | $12108.87 | GOOD TIMES GOURMET, INC. D/B/A GOOD TIMES OFFICE SUPPLY, 5740 SW 117 STREET, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-10-17 |
ANNUAL REPORT | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State