Search icon

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014968007 2020-06-23 0491 PPP 1695 Lee Road, Winter Park, FL, 32789
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 20508.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20651.47
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State