Search icon

ORLANDO CITYPLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ORLANDO CITYPLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Aug 2006 (18 years ago)
Date of dissolution: 29 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: N06000008748
FEI/EIN Number 26-3574397
Mail Address: 105 King Street East, Kitchener, Ontario N2G 2K8 CA
Address: 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

Director

Name Role Address
Sury, Ash Director 2-8 Hawley Street, Binghamton, NY 13901
Visram, Ally Director 2-8 Hawley Street, Binghamton, NY 13901
Kindl, Siegbert Director 304 W. Colonial Drive, Orlando, FL 32801

Secretary

Name Role Address
Dockstader, Karen Secretary 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809

Treasurer

Name Role Address
Dockstader, Karen Treasurer 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809

President

Name Role Address
Visram, Ally President 2-8 Hawley Street, Binghamton, NY 13901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-29 No data No data
CHANGE OF MAILING ADDRESS 2016-07-22 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 LELAND MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 No data
REINSTATEMENT 2008-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-29
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 27 Jan 2025

Sources: Florida Department of State