Entity Name: | THE LAKES AT WATERWAY VILLAGE HOMEOWNERS 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: | 11 Oct 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | N06000010666 |
FEI/EIN Number |
510610880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4450 Waterway Village Blvd, Vero Beach, FL, 32967, US |
Mail Address: | 4450 Waterway Village Blvd, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
First Service Residential | Agent | 3055 Cardinal Dr, Vero Beach, FL, 32963 |
Romano Jerry | President | 4450 Waterway Village Blvd, Vero Beach, FL, 32967 |
Carroll Thomas | Vice President | 4450 Waterway Village Blvd, Vero Beach, FL, 32967 |
Charest Thomas | Secretary | 4450 Waterway Village Blvd, Vero Beach, FL, 32967 |
Barrett Shelley | Treasurer | 4450 Waterway Village Blvd, Vero Beach, FL, 32967 |
Napoletano Rosa | Director | 4450 Waterway Village Blvd, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | First Service Residential | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 3055 Cardinal Dr, Unit 200, Vero Beach, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-30 | 4450 Waterway Village Blvd, Vero Beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2022-11-30 | 4450 Waterway Village Blvd, Vero Beach, FL 32967 | - |
AMENDED AND RESTATEDARTICLES | 2022-04-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-25 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-10-27 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-11-30 |
Amended and Restated Articles | 2022-04-28 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-10-21 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State