Search icon

WILLA LAKE PHASE ONE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLA LAKE PHASE ONE HOMEOWNER'S 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: 15 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 1991 (34 years ago)
Document Number: N23036
FEI/EIN Number 593067730

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

Address: 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807, US
Mail Address: 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNBERRY RUTH President 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
Agilo James Treasurer 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
Schiavo Pam Director 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
Feliberty Wilfredo Director 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
Jessee Raymond Vice President 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
TOWERS PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2020-03-10 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 -
REGISTERED AGENT NAME CHANGED 2020-03-10 Towers Property Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 -
REINSTATEMENT 1991-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State