Search icon

WATERFORD LAKES TRACT N-19 NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD LAKES TRACT N-19 NEIGHBORHOOD 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: 16 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 1998 (27 years ago)
Document Number: N96000003800
FEI/EIN Number 593412398

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

Address: 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807, US
Mail Address: 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cowdery Sean President 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
Cowdery Sean Director 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
HOFFMAN PAT Treasurer 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
HOFFMAN PAT Director 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
Seiple Jeff Vice President 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
Marzullo Kelly Secretary 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
Robinson Glenn Director 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807
TOWERS PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2021-09-29 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 -
REGISTERED AGENT NAME CHANGED 2021-09-29 Towers Property Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 -
AMENDMENT 1998-05-26 - -
AMENDMENT 1996-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State