Entity Name: | 4787 RESORT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Jul 2015 (10 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 22 Jul 2015 (10 years ago) |
Document Number: | N07000002287 |
FEI/EIN Number |
75-3243047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4787 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
Mail Address: | 4787 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER JAMES | Vice President | 3719 S. PLAZA DRIVE, SANTA ANA, CA, 92704 |
HATFIELD TERRY | Treasurer | 4787 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
CARTER JEFF | President | 3719 S PLAZA DRIVE, SANTA ANA, CA, 92704 |
HOTELMAX REALTY, INC. | Agent | 4787 W. Irlo Bronson Highway, Kissimmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2015-07-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-02 | 4787 W. Irlo Bronson Highway, Kissimmee, FL 34746 | - |
AMENDMENT | 2012-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | HOTELMAX REALTY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 4787 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2012-03-29 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 4787 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-02-07 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2015-07-22 |
ANNUAL REPORT | 2014-09-02 |
ANNUAL REPORT | 2013-01-30 |
Amendment | 2012-08-13 |
Reinstatement | 2012-03-29 |
Admin. Diss. for Reg. Agent | 2011-02-07 |
Reg. Agent Resignation | 2010-11-12 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State