Search icon

WATERLEIGH PHASE 2, SFR COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERLEIGH PHASE 2, SFR 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: 12 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: N16000011820
FEI/EIN Number 822861501

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

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morabito Joseph Treasurer 6972 Lake Gloria Blvd., Orlando, FL, 32809
Burke Douglas Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Schafer Anthony Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Orifici David Secretary 6972 Lake Gloria Blvd., Orlando, FL, 32809
Lowry Jeffrey President 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-12-19 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2022-12-19 Leland Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2017-03-22 WATERLEIGH PHASE 2, SFR COMMUNITY ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-18
REINSTATEMENT 2018-03-21
Amended/Restated Article/NC 2017-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State