Search icon

OAK PLANTATION RESORT & SUITES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK PLANTATION RESORT & SUITES 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: 07 Oct 2005 (20 years ago)
Document Number: N05000010395
FEI/EIN Number 204191127

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

Address: 4090 ENCHANTED OAKS CIRCLE, KISSIMMEE, FL, 34741
Mail Address: 8660 W. IRLO BRONSON MEMORIAL HWY, Kissimmee, FL, 34747, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roche Kelly Secretary 8660 W. IRLO BRONSON MEMORIAL HWY, Kissimmee, FL, 34747
LANDMARK ASSOCIATION SERVICES, LLC Agent -
Balzola Carlos Vice President 8660 W. IRLO BRONSON MEMORIAL HWY, Kissimmee, FL, 34747
CARLSON EDWARD A President 8660 W. IRLO BRONSON MEMORIAL HWY, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 4090 ENCHANTED OAKS CIRCLE, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Landmark Association Services -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 8660 W. IRLO BRONSON MEMORIAL HWY, Kissimmee, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 4090 ENCHANTED OAKS CIRCLE, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000109382 LAPSED 09-CA-5721-CI 9THJUD. CIR. CT. OSCEOLA FL 2012-02-01 2017-02-20 $37,376.35 HD SUPPLY FACILITIES MAINTENANCE, LTD., P.O. BOX 162, CLIFTON HEIGHTS, PA 19018
J11000685730 LAPSED 2010-14059 CA 24 11 CIR. CRT. MIAMI-DADE COUNTY 2011-10-19 2016-10-20 $25,358.84 CROWN LINEN, LLC, 3235 NW 62ND STREET, MIAMI, FL 33147

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State