Search icon

101 EOLA CONDOMINIUMS ASSOCIATION, INC.

Company Details

Entity Name: 101 EOLA CONDOMINIUMS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 2008 (17 years ago)
Document Number: N08000002335
FEI/EIN Number 262148971
Address: 101 EOLA CONDOMINIUM ASSOCIATION, INC, 101 S EOLA DR, ORLANDO, FL, 32801, US
Mail Address: 101 S. Eola, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ganz Frank Esq. Agent 444 Seabreeze Blvd, Daytona Beach, FL, 32118

Vice President

Name Role Address
Braud Mary Vice President 101 S. Eola Dr. #101, Orlando, FL, 32801

Treasurer

Name Role Address
Pavone John Treasurer 101 S. Eola Dr. #101, Orlando, FL, 32801

President

Name Role Address
Greg Fleischman President 101 S. Eola Dr. #101, Orlando, FL, 32801

Secretary

Name Role Address
Rodriguez Jennifer Secretary 101 S. Eola Dr. #101, Orlando, FL, 32801

Director

Name Role Address
Rufo David Director 101 South Eola Ste 101, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-09 101 EOLA CONDOMINIUM ASSOCIATION, INC, 101 S EOLA DR, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2023-10-09 Ganz, Frank, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 444 Seabreeze Blvd, #900, Daytona Beach, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 101 EOLA CONDOMINIUM ASSOCIATION, INC, 101 S EOLA DR, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State