Entity Name: | WATERFORD PATIO 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: | 05 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jul 1989 (36 years ago) |
Document Number: | N14717 |
FEI/EIN Number |
592684913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15010 S. Waterford Drive, DAVIE, FL, 33331, US |
Mail Address: | 15010 S. Waterford Drive, DAVIE, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUZA MARSHA | Treasurer | 14931 NEWCASTLE LANE, DAVIE, FL, 33331 |
DEPROSPERO JANICE | Vice President | 14921 NEWCASTLE LANE, DAVIE, FL, 33331 |
RUIZ RODRIGUEZ WADDIE | Director | 15030 BRISTOL Lane, Davie, FL, 33331 |
Williamson Elsa | Secretary | 5911 Bristol Lane, Davie, FL, 33331 |
Williams Carmen | Director | 15020 Bristol Lane, Davie, FL, 33331 |
GARCIA ERIC | President | 14911 NEWCASTLE LANE, DAVIE, FL, 33331 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 15010 S. Waterford Drive, DAVIE, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 15010 S. Waterford Drive, DAVIE, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-15 | BROUGH, CHADROW & LEVINE, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-15 | 1900 N. COMMERCE PARKWAY, WESTON, FL 33326 | - |
REINSTATEMENT | 1989-07-21 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State