Search icon

WATERSTONE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: WATERSTONE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2009 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: N09000003816
FEI/EIN Number 272351523
Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
KLOTH STEPHEN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Vice President

Name Role Address
BRAUN STEPHEN Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Secretary

Name Role Address
SABGA STEVEN P Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-07-02 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2020-07-02 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
AMENDED AND RESTATEDARTICLES 2010-04-28 No data No data

Court Cases

Title Case Number Docket Date Status
WATERSTONE COMMUNITY ASSOCIATION, INC. VS STEPHEN N. KLOTH, JR. 5D2022-1141 2022-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002709-O

Parties

Name WATERSTONE COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Representations Marlene Kirtland Kirian
Name Stephen N. Kloth, Jr.
Role Appellee
Status Active
Representations David P. Hathaway
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ PER 5/18 ORDER
On Behalf Of Waterstone Community Association, Inc.
Docket Date 2022-05-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David P. Hathaway 491411
On Behalf Of Stephen N. Kloth, Jr.
Docket Date 2022-05-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY NOT DISMISS FOR LACK OF JURIS...
Docket Date 2022-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Marlene Kirtland Kirian 145520
On Behalf Of Waterstone Community Association, Inc.
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Waterstone Community Association, Inc.
Docket Date 2022-05-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/22
On Behalf Of Waterstone Community Association, Inc.
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-05
Reg. Agent Change 2017-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State