Search icon

WATERMARK AT HORIZON WEST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERMARK AT HORIZON WEST 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: 30 Sep 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2014 (10 years ago)
Document Number: N13000008841
FEI/EIN Number 47-1705792

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

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hidle Amy President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Decourcy William Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Broad Erin Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Banas John Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Dubin Jennifer K Secretary 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2021-04-30 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Leland Management Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6972 Lake Gloria Blvd., Orlando, FL 32809 -
NAME CHANGE AMENDMENT 2014-11-13 WATERMARK AT HORIZON WEST HOMEOWNERS' ASSOCIATION, INC. -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State