Search icon

ROLLING RIDGE RV RESORT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ROLLING RIDGE RV RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 May 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: N07000004977
FEI/EIN Number 260239142
Mail Address: 1416 E Concord St, Orlando, FL, 32803, US
Address: Edison Association Management, 1416 E Concord St, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
EDISON ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
Dresch Kathy President 1416 E Concord St, Orlando, FL, 32803

Vice President

Name Role Address
Karwacki Steve Vice President 1416 E Concord St, Orlando, FL, 32803

Treasurer

Name Role Address
Goodell Charlene Treasurer 1416 E Concord St, Orlando, FL, 32803

Director

Name Role Address
Shelhart Dave Director 1416 E Concord St, Orlando, FL, 32803

Secretary

Name Role Address
Czaja Linda Secretary 1416 E Concord St, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123827 ROLLING RIDGE RV RESORT ACTIVE 2022-10-03 2027-12-31 No data 20285 US HIGHWAY 27, OFFICE, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 EDISON ASSOCIATION MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1416 E Concord Street, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 Edison Association Management, 1416 E Concord St, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2022-10-04 Edison Association Management, 1416 E Concord St, Orlando, FL 32803 No data
AMENDED AND RESTATEDARTICLES 2015-03-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-02
Reg. Agent Resignation 2021-04-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State