Search icon

THE CREST AT WATERFORD LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE CREST AT WATERFORD LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
EDISON ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
Sebaali Samir President 1416 E. Concord Street, Orlando, FL, 32803

Treasurer

Name Role Address
Mori-Maldonado Paola Treasurer 1416 E. Concord Street, Orlando, FL, 32803

Secretary

Name Role Address
Zorn Lester Secretary 1416 E. Concord Street, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1416 E. Concord Street, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2022-02-03 1416 E. Concord Street, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Edison Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1416 E. Concord Street, Orlando, FL 32803 No data
AMENDMENT 2009-02-10 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State