Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WATERFORD POINTE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N32101 59-2948987 05/04/1989 FL ACTIVE AMENDMENT 12/29/1995 NONE
Principal Address
1801 COOK AVENUE
ORLANDO, FL 32806

Changed: 04/21/2011
Mailing Address
1801 COOK AVENUE
ORLANDO, FL 32806

Changed: 04/21/2011
Registered Agent Name & Address DI MASI BURTON, P.A.
801 N. Orange Ave
Suite 500
ORLANDO, FL 32801

Name Changed: 05/16/2023

Address Changed: 02/11/2019
Officer/Director Detail Name & Address

Title Treasurer

HAZELWOOD, GINA
1801 COOK AVENUE
ORLANDO, FL 32806

Title President

PAGLIUCA, VINCENT J, III
1801 COOK AVENUE
ORLANDO, FL 32806

Title VP

Vacant
1801 COOK AVENUE
ORLANDO, FL 32806

Title Director, ARC Chairman

RAWLINS, GEORGE & PAMELA
1801 COOK AVENUE
ORLANDO, FL 32806

Title Secretary

Keeling, Christopher
1801 COOK AVENUE
ORLANDO, FL 32806

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/17/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
05/16/2023 -- Reg. Agent Change View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- Reg. Agent Resignation View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
09/22/2006 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- Reg. Agent Change View image in PDF format
04/17/2006 -- Reg. Agent Resignation View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
12/09/1999 -- Reg. Agent Change View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format