Search icon

BRIDGE WATER AT LAKE PICKETT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGE WATER AT LAKE PICKETT 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: 29 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2000 (25 years ago)
Document Number: N98000000535
FEI/EIN Number 593491741

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

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

Key Officers & Management

Name Role Address
Sorensen Dale President c/o Zeal Community, Winter Park, FL, 32789
MARSH JOHN Vice President c/o Zeal Community, Winter Park, FL, 32789
Comeau John Secretary c/o Zeal Community, Winter Park, FL, 32789
Roldan Pete Treasurer c/o Zeal Community, Winter Park, FL, 32789
AGUAYO PABLO Director c/o Zeal Community, Winter Park, FL, 32789
ZEAL COMMUNITY LLC Agent -

Events

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 -
CHANGE OF MAILING ADDRESS 2022-08-03 c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-08-03 Zeal Community LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 c/o Registered Agents Inc, 7901 4th St N, Suite 300, Saint Petersburg, FL 33702 -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

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 Apr 2025

Sources: Florida Department of State