Search icon

WATERVIEW TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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