Entity Name: | THE RESERVE AT WATERFORD 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: | 20 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 1999 (25 years ago) |
Document Number: | N97000001671 |
FEI/EIN Number |
593474413
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 |
Name | Role | Address |
---|---|---|
MARCELLA WILLIAM | Treasurer | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
HOCK SYBIL | Vice President | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
Styc Damian | Director | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
Edwards Lynda | Director | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
Farlin Janine | Director | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
Silverglate Daniel | President | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
TOWERS PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | Towers Property Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 | - |
REINSTATEMENT | 1999-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-14 |
Reg. Agent Resignation | 2018-12-07 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State