Search icon

WATERSTREET AT CELEBRATION CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERSTREET AT CELEBRATION CONDOMINIUM 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: 24 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2004 (20 years ago)
Document Number: N98000001715
FEI/EIN Number 582447135

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
Grice Vivien Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Bowden Paul Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Doebert Brian Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Opalka Jesse Secretary 6972 Lake Gloria Blvd., Orlando, FL, 32809
Iachello Daniel B President 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-06-03 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Leland Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 6972 Lake Gloria Blvd, Orlando, FL 32809-3200 -
REINSTATEMENT 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-08-03 WATERSTREET AT CELEBRATION CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State