Search icon

TWINWATERS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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