Entity Name: | WATER'S EDGE HOMEOWNERS ASSOCIATION OF LEESBURG, 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: | 21 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2003 (22 years ago) |
Document Number: | N39753 |
FEI/EIN Number |
593078242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS JIMMIE | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SAMAR MELISSA | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MCCAMMON SUSAN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
PARISOE DAVID | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
PATE JAMES | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
NYARADY JOAN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-07 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State