Search icon

THE RESERVE AT WATERFORD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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