Search icon

WATERFORD HOMEOWNERS ASSOCIATION OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD HOMEOWNERS ASSOCIATION OF LAKELAND, 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: 09 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 1998 (27 years ago)
Document Number: N43358
FEI/EIN Number 593178191

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

Address: 4110 S. Florida Ave., SUite 200, LAKELAND, FL, 33813, US
Mail Address: 4110 S. Florida Ave., SUite 200, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUCHT LARRY President 4110 S. Florida Ave., SUite 200, LAKELAND, FL, 33813
LIPMAN JOHN Director 4110 S. Florida Ave., SUite 200, LAKELAND, FL, 33813
LIPMAN JOHN Treasurer 4110 S. Florida Ave., SUite 200, LAKELAND, FL, 33813
Palmer Pete Director 4110 S. Florida Ave., SUite 200, LAKELAND, FL, 33813
Smolensky Marc Director 4110 S. Florida Ave., SUite 200, LAKELAND, FL, 33813
Esposito Michelle Vice President 4110 S. Florida Ave., SUite 200, LAKELAND, FL, 33813
Highland Community Management\, LLC Agent 4110 S. Florida Ave., SUite 200, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 4110 S. Florida Ave., SUite 200, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2024-10-31 4110 S. Florida Ave., SUite 200, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2024-10-31 Highland Community Management\, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 4110 S. Florida Ave., SUite 200, LAKELAND, FL 33813 -
REINSTATEMENT 1998-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State