Search icon

ARTISAN CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ARTISAN CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2005 (20 years ago)
Document Number: N03000006538
FEI/EIN Number 900162835
Address: 1218 STONECUTTER BLVD, CELEBRATION, FL, 34747, US
Mail Address: 52 RILEY ROAD #417, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON DENISE LCAM Agent 52 RILEY ROAD #417, ORANDO, FL, 34747

President

Name Role Address
FEUERBERG-ISAACS ARLENE President 52 RILEY ROAD #417, CELEBRATION, FL, 34747

Secretary

Name Role Address
SAILER RANDOLPH CII Secretary 52 RILEY ROAD #417, CELEBRATION, FL, 34747

Vice President

Name Role Address
Plug Neil Vice President 52 RILEY ROAD #417, CELEBRATION, FL, 34747

Treasurer

Name Role Address
Easterly Thomas Treasurer 52 RILEY ROAD #417, CELEBRATION, FL, 34747

Director

Name Role Address
Beggs Ray Director 52 RILEY RD #417, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-02 ANDERSON, DENISE, LCAM No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-21 1218 STONECUTTER BLVD, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2014-11-21 1218 STONECUTTER BLVD, CELEBRATION, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-21 52 RILEY ROAD #417, ORANDO, FL 34747 No data
AMENDMENT 2005-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-12-19
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State