Search icon

WATERSIDE VISTA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERSIDE VISTA 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: 08 Mar 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: N07000002482
FEI/EIN Number 260748365

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

Mail Address: PO Box 785169, Winter Garden, FL, 34778, US
Address: 1255 Winter Garden Vineland, Winter Garden, FL, 34778, US
ZIP code: 34778
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wyatt Carey President PO Box 785169, Winter Garden, FL, 34778
Martin Brandon Secretary PO Box 785169, Winter Garden, FL, 34778
Martinez Christian Vice President PO Box 785169, Winter Garden, FL, 34778
Sirianni Stephen Treasurer PO Box 785169, Winter Garden, FL, 34778
McGowan Edward Director PO Box 785169, Winter Garden, FL, 34778
Aspire Community Management Enterprises, L Agent 1255 Winter Garden Vineland, Winter Garden, FL, 34778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 1255 Winter Garden Vineland, Ste 230, Winter Garden, FL 34778 -
CHANGE OF MAILING ADDRESS 2024-11-15 1255 Winter Garden Vineland, Ste 230, Winter Garden, FL 34778 -
REGISTERED AGENT NAME CHANGED 2024-11-15 Aspire Community Management Enterprises, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 1255 Winter Garden Vineland, Ste 230, Winter Garden, FL 34778 -
AMENDED AND RESTATEDARTICLES 2014-05-21 - -
AMENDMENT 2012-08-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State