Entity Name: | WATERWAY VILLAS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Nov 1985 (39 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12255 |
FEI/EIN Number |
592999557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110-114 IDA AVENUE, LAKE PLACID, FL, 33852 |
Mail Address: | 110-114 IDA AVENUE, LAKE PLACID, FL, 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANE ELIZABETH M | President | 114 IDA AVENUE, LAKE PLACID, FL, 33852 |
JANE ELIZABETH M | Director | 114 IDA AVENUE, LAKE PLACID, FL, 33852 |
RODRIGUEZ AMARILYS | Secretary | 110 IDA AVENUE, LAKE PLACID, FL, 33852 |
RODRIGUEZ AMARILYS | Director | 110 IDA AVENUE, LAKE PLACID, FL, 33852 |
Silver Debra A | Treasurer | 110-114 IDA AVENUE, LAKE PLACID, FL, 33852 |
JANE ELIZABETH M. | Agent | 114 IDA AVENUE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-04-11 | JANE, ELIZABETH M. | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-11 | 114 IDA AVENUE, LAKE PLACID, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-05-30 | 110-114 IDA AVENUE, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 1986-05-30 | 110-114 IDA AVENUE, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State