Entity Name: | WATERVIEW TOWNHOMES 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: | 08 Apr 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2005 (20 years ago) |
Document Number: | N42862 |
FEI/EIN Number |
593296475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 Vineland Rd. Suite 455,, Orlando, FL, 32811, US |
Mail Address: | 4901 Vineland Rd. Suite 455,, Orlando, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Britton Garreth | President | 4901 Vineland Rd. Suite 455,, Orlando, FL, 32811 |
Marshall Jason | Secretary | 4901 Vineland Rd. Suite 455,, Orlando, FL, 32811 |
Vincent Michael | Director | 4901 Vineland Rd. Suite 455,, Orlando, FL, 32811 |
Community Management Professionals - an As | Agent | 4901 Vineland Rd. Suite 455,, Orlando, FL, 32811 |
Mosteller Josephine | Vice President | 4901 Vineland Rd. Suite 455,, Orlando, FL, 32811 |
Dunwoody John | Treasurer | 4901 Vineland Rd. Suite 455,, Orlando, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 4901 Vineland Rd. Suite 455,, Orlando, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 4901 Vineland Rd. Suite 455,, Orlando, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 4901 Vineland Rd. Suite 455,, Orlando, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Community Management Professionals – an Associa Company | - |
AMENDMENT | 2005-06-17 | - | - |
AMENDMENT | 2000-07-07 | - | - |
REINSTATEMENT | 1996-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-04-15 |
Reg. Agent Resignation | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State