Search icon

WATERFRONT SQUARE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERFRONT SQUARE OWNERS 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: 06 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: N06605
FEI/EIN Number 592600558

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

Address: Association Management Group of Central FL, 101 Park Place Blvd., KISSIMMEE, FL, 34741, US
Mail Address: c/o Association Management Group of Centra, 101 Park Place Blvd., KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOVRAN MELISSA Director 211 E RUBY ST, KISSIMMEE, AL
Shevlin Kathryn President 241 Ruby Ave., Kissimmee, FL, 34741
Bostick Natasha Vice President 221 Ruby Ave., Kissimmee, FL, 34741
Kelly Alicia Treasurer 101 Park Place Blvd., Kissimmee, FL, 34741
HINCKLEY PAUL T Agent Shuffield Lowman, Orlando, FL, 32801
Arago Maureen Secretary 230 E. Monument ave., Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 Shuffield Lowman, 1000 Legion Place, 1700, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 Association Management Group of Central FL, Inc., 101 Park Place Blvd., Suite 2, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2024-06-04 Association Management Group of Central FL, Inc., 101 Park Place Blvd., Suite 2, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2024-01-17 HINCKLEY, PAUL T -
REINSTATEMENT 2024-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1992-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
REINSTATEMENT 2024-01-17
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-07-10
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State