Entity Name: | ROLLING RIDGE RV RESORT 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Czaja Linda | Secretary | 1416 E Concord St, Orlando, FL, 32803 |
Dresch Kathy | President | 1416 E Concord St, Orlando, FL, 32803 |
Karwacki Steve | Vice President | 1416 E Concord St, Orlando, FL, 32803 |
EDISON ASSOCIATION MANAGEMENT, LLC | Agent | - |
Goodell Charlene | Treasurer | 1416 E Concord St, Orlando, FL, 32803 |
Shelhart Dave | Director | 1416 E Concord St, Orlando, FL, 32803 |
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 | - | 20285 US HIGHWAY 27, OFFICE, CLERMONT, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | EDISON ASSOCIATION MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1416 E Concord Street, Orlando, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-04 | Edison Association Management, 1416 E Concord St, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2022-10-04 | Edison Association Management, 1416 E Concord St, Orlando, FL 32803 | - |
AMENDED AND RESTATEDARTICLES | 2015-03-02 | - | - |
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 Apr 2025
Sources: Florida Department of State