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 |
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 |
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 | - |
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