Entity Name: | ORANGE TREE VILLAGE CONDOMINIUM, 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: | 16 Feb 1973 (52 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Feb 2008 (17 years ago) |
Document Number: | 725587 |
FEI/EIN Number |
591539804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807, US |
Mail Address: | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Breek Irma | President | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
Wilkinson PRISKA | Secretary | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
Coto Caroline | Vice President | 1320 N Semoran Blvd Ste 100, Orlando, FL, 32807 |
TOWERS PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 1320 N Semoran Blvd Ste 100, Orlando, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | Towers Property Management, Inc. | - |
CANCEL ADM DISS/REV | 2008-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1985-08-12 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-14 |
AMENDED ANNUAL REPORT | 2018-10-04 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State