Search icon

WALDEN COVE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: WALDEN COVE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2014 (10 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: N14000007385
FEI/EIN Number 47-1782754
Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd, Windermere, FL, 34786, US
Mail Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BEACON COMMUNITY MANAGEMENT INC Agent

Vice President

Name Role Address
Sirigiri Giridhar Vice President c/o Beacon Community Management, Windermere, FL, 34786

Treasurer

Name Role Address
Bakhsh Sal-Uddin Treasurer c/o Beacon Community Management, Windermere, FL, 34786

President

Name Role Address
Napolitano Bruce President c/o Beacon Community Management, Windermere, FL, 34786

Agen

Name Role Address
St. Clair Scott Agen c/o Beacon Community Management, Windermere, FL, 34786

Secretary

Name Role Address
Baudin Herb Secretary c/o Beacon Community Management, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 c/o Beacon Community Management, 9100 Conroy Windermere Rd, SUITE # 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-05-26 c/o Beacon Community Management, 9100 Conroy Windermere Rd, SUITE # 200, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 c/o Beacon Community Management, 9100 Conroy Windermere Rd, SUITE # 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Beacon Community Management No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-11-06 WALDEN COVE COMMUNITY ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-26
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-08-12
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State