Search icon

WILLA LAKE PHASE ONE HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: WILLA LAKE PHASE ONE HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 1991 (34 years ago)
Document Number: N23036
FEI/EIN Number 59-3067730
Address: 1320 N Semoran Blvd Ste 100, Orlando, FL 32807
Mail Address: 1320 N Semoran Blvd Ste 100, Orlando, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TOWERS PROPERTY MANAGEMENT, INC. Agent

Vice President

Name Role Address
Jessee, Raymond Vice President 1320 N Semoran Blvd Ste 100, Orlando, FL 32807

President

Name Role Address
THORNBERRY, RUTH President 1320 N Semoran Blvd Ste 100, Orlando, FL 32807

Treasurer

Name Role Address
Agilo, James Treasurer 1320 N Semoran Blvd Ste 100, Orlando, FL 32807

Director

Name Role Address
Schiavo, Pam Director 1320 N Semoran Blvd Ste 100, Orlando, FL 32807
Feliberty, Wilfredo Director 1320 N Semoran Blvd Ste 100, Orlando, FL 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2020-03-10 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2020-03-10 Towers Property Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 No data
REINSTATEMENT 1991-06-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

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: 04 Feb 2025

Sources: Florida Department of State