Search icon

WATERFALL COVE AT WINTER PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATERFALL COVE AT WINTER PARK 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 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: N06000002055
FEI/EIN Number 204369718

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2265 Lee Road, Winter Park, FL, 32789, US
Address: 1695 Lee Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C/O BECKER & POLIAKOFF, P.A. Agent 111 N ORANGE AVE, ORLANDO, FL, 32801
LOGAN SHANESIA President c/o Zeal Community, Winter Park, FL, 32789
Alexander Jim Treasurer c/o Zeal Community, Winter Park, FL, 32789
POWELL PAULA Secretary c/o Zeal Community, Winter Park, FL, 32789
BIDO BRUNILDA Officer c/o Zeal Community, Winter Park, FL, 32789
DISCENU ADRIANA Officer c/o Zeal Community, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 C/O BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 111 N ORANGE AVE, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 1695 Lee Road, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-08-21 1695 Lee Road, Winter Park, FL 32789 -
REINSTATEMENT 2015-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Reg. Agent Change 2024-10-08
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-06

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
20508.48

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22100
Current Approval Amount:
20508.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20651.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State