Detail by Entity Name

Florida Not For Profit Corporation

WATERFORD LAKES TRACT N-24 NEIGHBORHOOD ASSOCIATION, INC.

Filing Information
N92000000854 59-3203282 12/18/1992 FL ACTIVE
Principal Address
71 S CENTRAL AVE
OVIEDO, FL 32765

Changed: 04/16/2019
Mailing Address
71 S CENTRAL AVE
OVIEDO, FL 32765

Changed: 04/16/2019
Registered Agent Name & Address COMMUNITY MANAGEMENT SPECIALISTS, INC.
71 S CENTRAL AVE
OVIEDO, FL 32765

Name Changed: 03/25/2021

Address Changed: 04/16/2019
Officer/Director Detail Name & Address

Title President

FERLAUTO, DOLORES
71 S CENTRAL AVE
OVIEDO, FL 32765

Title Treasurer, Secretary

POLOMSKI, CAROLYN
71 S CENTRAL AVE
OVIEDO, FL 32765

Title Director

MITCHELL, DWIGHT
71 S CENTRAL AVE
OVIEDO, FL 32765

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/20/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
09/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- Reg. Agent Change View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- Reg. Agent Resignation View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
08/30/2007 -- Reg. Agent Change View image in PDF format
07/25/2007 -- ANNUAL REPORT View image in PDF format
06/09/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- ANNUAL REPORT View image in PDF format
07/29/2004 -- ANNUAL REPORT View image in PDF format
11/21/2003 -- Reg. Agent Change View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
09/11/1998 -- Reg. Agent Change View image in PDF format
07/31/1998 -- Reg. Agent Resignation View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format