Search icon

LAKE BUENA VISTA RESORT VILLAGE III HOTEL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAKE BUENA VISTA RESORT VILLAGE III HOTEL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: N08000001708
FEI/EIN Number 262104907
Mail Address: 10450 Turkey Lake Rd #690728, Attn: Joyce Stratton, ORLANDO, FL, 32819, US
Address: 8101 RESORT VILLAGE DRIVE, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ARNON MANAGEMENT, LLC Agent

President

Name Role Address
COHEN LARRY S President 8101 RESORT VILLAGE DRIVE, ORLANDO, FL, 32821

Vice President

Name Role Address
Gordon John Vice President 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819

Secretary

Name Role Address
Stratton Joyce Secretary 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819

Treasurer

Name Role Address
Stratton Joyce Treasurer 10450 Turkey Lake Rd #690728, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 8101 RESORT VILLAGE DRIVE, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2024-05-01 8101 RESORT VILLAGE DRIVE, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 10450 Turkey Lake Rd #690728, Attn: Joyce Stratton, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Arnon Management, LLC No data
AMENDMENT 2011-09-30 No data No data

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: 02 Feb 2025

Sources: Florida Department of State