Search icon

THE ENCLAVE AT ORLANDO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ENCLAVE AT ORLANDO 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 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 1998 (27 years ago)
Document Number: N05030
FEI/EIN Number 592709091

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

Address: 6165 CARRIER DRIVE, ORLANDO, FL, 32819
Mail Address: 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND KYLE Treasurer 6165 Carrier Drive, Orlando, FL, 32819
JOHNSON DON President 6165 Carrier Drive, Orlando, FL, 32819
ENG CONNIE Vice President 6165 Carrier Drive, Orlando, FL, 32819
MAHN ED Director 6165 CARRIER DRIVE, ORLANDO, FL, 32819
Pilko Sara Secretary 6165 CARRIER DRIVE, ORLANDO, FL, 32819
PERKINS ANGELA Agent 10450 Turkey Lake Road #690728, ORLANDO, FL, 32819
Michelli Tom Director 6165 CARRIER DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 6165 CARRIER DRIVE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 10450 Turkey Lake Road #690728, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-04-28 PERKINS, ANGELA -
AMENDMENT 1998-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 1985-06-27 6165 CARRIER DRIVE, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000327621 LAPSED MS-02-005034-RB COUNTY COURT, PALM BEACH CNTY 2002-06-19 2007-08-19 $2,019.41 WFTV, INC., F/K/A PALM BEACH NEWSPAPERS, INC., 2751 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33416

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State