Entity Name: | WASHINGTON HEIGHTS VILLAS 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: | 19 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2007 (18 years ago) |
Document Number: | N05000012717 |
FEI/EIN Number |
161752992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 686 N Hunt Club Blvd. Ste. 180, Longwood, FL, 32779, US |
Mail Address: | 686 N Hunt Club Blvd. Ste. 180, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lerch Christopher | President | 686 N Hunt Club Blvd. Ste. 180, Longwood, FL, 32779 |
Potochnik David | Treasurer | 686 N Hunt Club Blvd. Ste. 180, Longwood, FL, 32779 |
Benitez Wilmari | Vice President | 686 N Hunt Club Blvd. Ste. 180, Longwood, FL, 32779 |
Marin Christopher | Agent | c/o Signature Management Solutions, LLC, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Marin, Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | c/o Signature Management Solutions, LLC, 686 N Hunt Club Blvd. Ste. 180, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 686 N Hunt Club Blvd. Ste. 180, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 686 N Hunt Club Blvd. Ste. 180, Longwood, FL 32779 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State