Search icon

BIG "O" RV PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BIG "O" RV PARK 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: 06 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: N05002
FEI/EIN Number 650440093

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

Address: 4901 Vineland Rd, Suite 455, Orlando, FL, 32811, US
Mail Address: 7950 State Road 78 W, OKEECHOBEE, FL, 34974, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yuchnitz Gladys President 7950 State Road 78 W, OKEECHOBEE, FL, 34974
Quartararo Carl Director 7950 State Road 78 W, OKEECHOBEE, FL, 34974
Turbyfill Terry Treasurer 7950 State Road 78 W, OKEECHOBEE, FL, 34974
Spong Donald Vice President 7950 State Road 78 W, OKEECHOBEE, FL, 34974
Brammer Carolyn Director 7950 State Road 78 W, OKEECHOBEE, FL, 34974
Reaves Larry Director 7950 State Road 78 W, OKEECHOBEE, FL, 34974
Burr Robert B Agent Rossin & Burr, PLLC, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 4901 Vineland Rd, Suite 455, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-26 Rossin & Burr, PLLC, 1665 Palm Beach Lakes Blvd, The Forum – Suite 101, West Palm Beach, FL 33401 -
REINSTATEMENT 2019-10-21 - -
CHANGE OF MAILING ADDRESS 2019-10-21 4901 Vineland Rd, Suite 455, Orlando, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Burr, Robert B. -
AMENDMENT 2012-08-27 - -
AMENDMENT 2007-04-19 - -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-05-26
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State