Search icon

WATERFORD LAKES TRACT N-23B NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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