Search icon

WATERLEIGH PHASE 1 COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERLEIGH PHASE 1 COMMUNITY 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: 17 Sep 2014 (11 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: N14000008697
FEI/EIN Number 47-2732867

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

Address: 801 N. Main Street, Kissimmee, FL, 34744, US
Mail Address: c/o Empire Management Group, Inc., 801 N. Main Street, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSOS KARINA 2nd 801 N. Main Street, Kissimmee, FL, 34744
Walker-Hodge Jon Matthew B President 801 N. Main Street, Kissimmee, FL, 34744
Knopp Matt Treasurer 801 N. Main Street, Kissimmee, FL, 34744
Anderson Mark 1st 801 N. Main Street, Kissimmee, FL, 34744
Velaga Jenny Secretary 801 N. Main Street, Kissimmee, FL, 34744
EMPIRE MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-11 801 N. Main Street, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-11-11 801 N. Main Street, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-11 801 N. Main Street, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2021-09-07 Empire Management Group, Inc. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-12-18 WATERLEIGH PHASE 1 COMMUNITY ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-11-11
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State