Search icon

ORLANDO INTERNATIONAL RESORT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO INTERNATIONAL RESORT CLUB CONDOMINIUM ASSOCIATION, 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: 30 Oct 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2001 (24 years ago)
Document Number: 754924
FEI/EIN Number 592062126

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

Address: 5353 DEL VERDE WAY, ORLANDO, FL, 32819, US
Mail Address: 5353 DEL VERDE WAY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUDOIN LARRY President 3330 Wedgewood Drive, Harvey, LA, 70058
HIRSCHBERG Bob Vice President 9273 Carriage Lane, King George, VA, 22485
RUSSELL TIMOTHY Treasurer 4224 Browning Loop, Mandeville, LA, 70448
Laidlaw James Secretary 1197 Belimore Terrace, Wellington, FL, 33414
Scinta Richard Assi 6277 Sea Harbor Drive, ORLANDO, FL, 32821
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2009-04-02 5353 DEL VERDE WAY, ORLANDO, FL 32819 -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-18 5353 DEL VERDE WAY, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000155039 TERMINATED 1000000048940 9239 3000 2007-05-02 2027-05-23 $ 1,510.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State