Search icon

WATERFORD-CAVENDISH COURT, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD-CAVENDISH COURT, 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: 21 Mar 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: N94000001381
FEI/EIN Number 650500429

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

Address: 13550 WORTHINGTON WAY, HOA OFFICE, BONITA SPRINGS, FL, 34135, US
Mail Address: 13550 WORTHINGTON WAY, HOA OFFICE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRANGIO MELISSA Secretary 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135
MALOY JOSEPH Treasurer 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135
GIANOTTI RICHARD Vice President 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135
O'NEILL GRACE Director 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135
BILETNIKOFF JENNIFER L Agent 4001 Tamiami Trail N.,, Naples, FL, 34103
DiPierro Kathy M President 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 BILETNIKOFF, JENNIFER L -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 4001 Tamiami Trail N.,, 270, Naples, FL 34103 -
AMENDED AND RESTATEDARTICLES 2013-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 13550 WORTHINGTON WAY, HOA OFFICE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2012-03-06 13550 WORTHINGTON WAY, HOA OFFICE, BONITA SPRINGS, FL 34135 -
CORPORATE MERGER NAME CHANGE 1997-12-31 WATERFORD-CAVENDISH COURT, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1997-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000016065

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State