Search icon

THE VILLAS AT WATERFORD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT WATERFORD 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: 07 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2006 (19 years ago)
Document Number: N40065
FEI/EIN Number 593072660

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

Address: VILLAS AT WATERFORD HOA, 7065 westpointe Blvd,suite 311, Orlando, FL, 32835, US
Mail Address: VILLAS AT WATERFORD HOA, 7065 westpointe Blvd,suite 311, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Sabrina Treasurer VILLAS AT WATERFORD HOA, KISSIMMEE, FL, 34746
Parslow JANE Secretary VILLAS AT WATERFORD HOA, KISSIMMEE, FL, 34746
TAYLOR ALAN B Agent C/O ALAN B. TAYLOR, ORLANDO, FL, 32819
Wadell Alexander President VILLAS AT WATERFORD HOA, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 VILLAS AT WATERFORD HOA, 7065 westpointe Blvd,suite 311, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-09-09 VILLAS AT WATERFORD HOA, 7065 westpointe Blvd,suite 311, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 C/O ALAN B. TAYLOR, 5728 MAJOR BLVD. - SUITE 700, ORLANDO, FL 32819 -
REINSTATEMENT 2006-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDED AND RESTATEDARTICLES 1995-05-22 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 TAYLOR, ALAN B -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State