Entity Name: | WATERFORD LAKES TRACT N-23B 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: | 21 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | N97000002981 |
FEI/EIN Number |
593475161
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 |
---|---|---|
Roman David | President | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807 |
Schroeckenthalez Mark | Director | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807 |
TOWERS PROPERTY MANAGEMENT, INC. | Agent | - |
Davis Helene | Vice President | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807 |
O'Brien Maureen | Secretary | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807 |
Morell Frank | Director | 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-04 | 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-04 | Towers Property Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-04 | 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 | - |
REINSTATEMENT | 2013-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State