Search icon

BONNET CREEK RESORT VACATION CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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