Search icon

WATERS EDGE AT PORT ORANGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERS EDGE AT PORT ORANGE 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: 30 Apr 1997 (28 years ago)
Document Number: N97000002425
FEI/EIN Number 593457140

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

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morse Ari Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Mastantuono Michael Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Mathers Shyanne Treasurer 6972 Lake Gloria Blvd., Orlando, FL, 32809
Patel Rakesh R Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04219700119 COVENDALE HOMEOWNERS ASSOCIATION EXPIRED 2004-08-06 2024-12-31 - 5889 S. WILLIAMSON BLVD., STE. 1301, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-07-05 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2022-07-05 Leland Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 6972 Lake Gloria Blvd., Orlando, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-03-14
Reg. Agent Resignation 2021-11-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State