Entity Name: | BRIDGE WATER AT LAKE PICKETT HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2000 (24 years ago) |
Document Number: | N98000000535 |
FEI/EIN Number | 593491741 |
Address: | c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US |
Mail Address: | c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ZEAL COMMUNITY LLC | Agent |
Name | Role | Address |
---|---|---|
Sorensen Dale | President | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
MARSH JOHN | Vice President | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Comeau John | Secretary | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Roldan Pete | Treasurer | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
AGUAYO PABLO | Director | c/o Zeal Community, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-03 | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-03 | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-03 | Zeal Community LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | c/o Registered Agents Inc, 7901 4th St N, Suite 300, Saint Petersburg, FL 33702 | No data |
REINSTATEMENT | 2000-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State