Entity Name: | GOLF RESORT VILLAS MANAGEMENT, 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: | 29 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2013 (11 years ago) |
Document Number: | 747860 |
FEI/EIN Number |
390993859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4007 GOLFSIDE DR., ORLANDO, FL, 32808, US |
Mail Address: | PO BOX 609092, ORLANDO, FL, 32860, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Leslie D | Treasurer | 4007 Golfside Drive, ORLANDO, FL, 32808 |
Ruple Devin | Secretary | 4018 Golfside Drive, ORLANDO, FL, 32808 |
Martin Mark | President | 4004 Golfside Dr, Orlando, FL, 32808 |
Levy Sandy | Director | 4044 Golfside Drive, Orlando, FL, 32808 |
Miles Nicola | Director | 4041 Golfside Drive, Orlando, FL, 32808 |
Johnson Leslie D | Agent | 4007 GOLFSIDE DR., ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-19 | 4007 GOLFSIDE DR., ORLANDO, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 4007 GOLFSIDE DR., ORLANDO, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 4007 GOLFSIDE DR., ORLANDO, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Johnson, Leslie D | - |
REINSTATEMENT | 2013-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2004-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1984-10-24 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State