Entity Name: | BONNET CREEK RESORT VACATION 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: | 05 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2006 (19 years ago) |
Document Number: | N03000009616 |
FEI/EIN Number |
200368664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9560 Via Encinas, Lake Buena Vista, FL, 32830, US |
Mail Address: | PO Box 22819, Lake Buena Vista, FL, 32830, US |
ZIP code: | 32830 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bornstein Kenneth | Director | 2964 Bureau Path, The Villages, FL, 32163 |
Gleichowski Daniel | Director | 3126 Eagle's Landing Circle West, Clearwater, FL, 33761 |
Reed Simmon | Director | 6277 Sea Harbor Drive, Orlando, FL, 32821 |
Ramos Luis | Director | 50 Cards Mill Road, Columbia, CT, 06237 |
Dierks Tim | Director | 6277 Sea Harbor Drive, Orlando, FL, 32821 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-22 | 9560 Via Encinas, Lake Buena Vista, FL 32830 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-10 | 9560 Via Encinas, Lake Buena Vista, FL 32830 | - |
REINSTATEMENT | 2006-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000079367 | ACTIVE | 1000000565832 | ORANGE | 2013-12-30 | 2034-01-15 | $ 745.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
Reg. Agent Change | 2021-08-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-07 |
AMENDED ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State