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 |
Name | Role |
---|---|
BEACON COMMUNITY MANAGEMENT INC | Agent |
Name | Role | Address |
---|---|---|
Sirigiri Giridhar | Vice President | c/o Beacon Community Management, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Bakhsh Sal-Uddin | Treasurer | c/o Beacon Community Management, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Napolitano Bruce | President | c/o Beacon Community Management, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
St. Clair Scott | Agen | c/o Beacon Community Management, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Baudin Herb | Secretary | c/o Beacon Community Management, Windermere, FL, 34786 |
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 |
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