Entity Name: | THE VILLAS AT WATERFORD COURT 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: | 09 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2012 (13 years ago) |
Document Number: | N93000003155 |
FEI/EIN Number |
650445626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2412 WATERFORD CT, PALMETTO, FL, 34221, US |
Mail Address: | 2412 waterford ct., PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gard Barbara | President | 2418 WATERFORD COURT, PALMETTO, FL, 34221 |
Rowland Wilma K | Vice President | 2415 Waterford Court, Palmetto, FL, 34221 |
Dynes Steve | Secretary | 2503 Waterford Court, Palmetto, FL, 34221 |
Smith Michael W | Treasurer | 2412 Waterford Court, Palmetto, FL, 34221 |
Kerry Kurz | Director | 2501 Waterford Ct., Palmetto, FL, 34211 |
Smith Michael W | Agent | 2412 waterford ct., PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 2412 WATERFORD CT, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 2412 WATERFORD CT, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Smith, Michael Wayne | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 2412 waterford ct., PALMETTO, FL 34221 | - |
REINSTATEMENT | 2012-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State