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 |
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 |
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 | - |
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