Search icon

GOLF RESORT VILLAS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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