Search icon

WATERLEAF OF HILLSBOROUGH COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERLEAF OF HILLSBOROUGH COUNTY 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: 09 Aug 2013 (12 years ago)
Document Number: N13000007276
FEI/EIN Number 46-4544174

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

Address: c/o Inframark Management Services, 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
Mail Address: c/o Inframark Management Services, 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
inframark Management Services Agent c/o Inframark Management Services, Wesley Chapel, FL, 33544
Auld Alex President c/o Inframark Management Services, Wesley Chapel, FL, 33544
Hawkin Tim Vice President c/o Inframark Management Services, Wesley Chapel, FL, 33544
Samuels Sarah Treasurer c/o Inframark Management Services, Wesley Chapel, FL, 33544
Dileo Catherine Secretary c/o Inframark Management Services, Wesley Chapel, FL, 33544
Baez Antonio Director c/o Inframark Management Services, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 c/o Inframark Management Services, 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-04-03 c/o Inframark Management Services, 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2024-04-03 inframark Management Services -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 c/o Inframark Management Services, 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State