Search icon

THE LAKES AT WATERWAY VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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