Entity Name: | TWINWATERS 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: | 01 Jun 2015 (10 years ago) |
Document Number: | N15000005543 |
FEI/EIN Number |
47-4175370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US |
Mail Address: | c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBATO MICHAEL | President | c/o FirstService Residential, Maitland, FL, 32751 |
Patel Krushna | Vice President | c/o FirstService Residential, Maitland, FL, 32751 |
Plank Justin | Secretary | c/o FirstService Residential, Maitland, FL, 32751 |
Peters Soplinski Loraine | Director | c/o FirstService Residential, Maitland, FL, 32751 |
Bullion Matthew | Treasurer | c/o FirstService Residential, Maitland, FL, 32751 |
Mertell & Ozim | Agent | 37 North Orange Avenue; Ste. 500, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 37 North Orange Avenue; Ste. 500, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | Mertell & Ozim | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-05 |
AMENDED ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State