Search icon

OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM
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: 18 Jun 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: 721188
FEI/EIN Number 591407316

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

Address: 9000 US HWY. 192, # 1000, CLERMONT, FL, 34714, US
Mail Address: 9000 US HWY. 192, # 1000, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Barry Vice President 9000 US HWY 192,, CLERMONT, FL, 34714
Beaudry David President 9000 US HWY 192,, CLERMONT, FL, 34714
Jackson Dawn Asst 9000 US HIGHWAY 192, CLERMONT, FL, 34714
Tuttle Bernie Secretary 9000 US HWY 192, Clermont, FL, 34714
Ross Stephanie Asst 9000 US HWY 192, Clermont, FL, 34714
Beaudry David Agent 9000 US HWY. 192, CLERMONT, FL, 34714
Gross Teri Treasurer 9000 US HWY 192,, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-09 Beaudry, David -
AMENDMENT 2020-12-22 - -
AMENDMENT 2020-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 9000 US HWY. 192, # 1000, CLERMONT, FL 34714 -
AMENDMENT 2018-11-29 - -
CHANGE OF MAILING ADDRESS 2005-03-21 9000 US HWY. 192, # 1000, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 9000 US HWY. 192, # 1000, CLERMONT, FL 34714 -
AMENDED AND RESTATEDARTICLES 2001-08-23 - -
AMENDMENT 2000-05-22 - -
AMENDMENT 1997-03-14 - -

Court Cases

Title Case Number Docket Date Status
OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM VS TIMOTHY A. THOMPSON & CYNTHIA L. THOMPSON 2D2016-3743 2016-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-001172-0000-00

Parties

Name OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM
Role Appellant
Status Active
Representations PAUL L. KUTCHER, ESQ.
Name TIMOTHY A. THOMPSON
Role Appellee
Status Active
Representations BARBARA BILLIOTT STAGE, ESQ.
Name CYNTHIA L. THOMPSON
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees based on section 9.400(b), Fla. R. App. P.; and section 57.105(7), Florida Statutes, is granted. We remand to the circuit court for determination of a reasonable amount. Appellant's motion for attorney's fees based on sections 718.1255(4)(l), 718.125, and 718.303(1), Florida Statutes; section 9.400(b), Fla. R. App. P.; and article XVI, section 11 of Appellant's Amended and Restated By-Laws, is denied.
Docket Date 2017-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TIMOTHY A. THOMPSON
Docket Date 2016-11-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM
Docket Date 2016-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM
Docket Date 2016-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM
Docket Date 2016-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMOTHY A. THOMPSON
Docket Date 2016-11-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIMOTHY A. THOMPSON
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS
Docket Date 2016-10-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM
Docket Date 2016-09-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM
Docket Date 2016-09-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion for relinquishment of jurisdiction is denied as unnecessary. See Bernstein v. Berrin, 516 So. 2d 1042, 1043 (Fla. 2d DCA 1987) ("We . . . hold that the trial court does not lose jurisdiction to award any type of allowable attorney's fees upon filing of the notice of appeal from the final judgment.").
Docket Date 2016-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY A. THOMPSON
Docket Date 2016-08-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TIMOTHY A. THOMPSON
Docket Date 2016-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OUTDOOR RESORTS AT ORLANDO, INC., A CONDOMINIUM
Docket Date 2016-08-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-03-09
Amendment 2020-12-22
Amendment 2020-10-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-04
Amendment 2018-11-29
ANNUAL REPORT 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State