Entity Name: | 101 EOLA CONDOMINIUMS 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: | 07 Mar 2008 (17 years ago) |
Document Number: | N08000002335 |
FEI/EIN Number |
262148971
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Braud Mary | Vice President | 101 S. Eola Dr. #101, Orlando, FL, 32801 |
Pavone John | Treasurer | 101 S. Eola Dr. #101, Orlando, FL, 32801 |
Greg Fleischman | President | 101 S. Eola Dr. #101, Orlando, FL, 32801 |
Rodriguez Jennifer | Secretary | 101 S. Eola Dr. #101, Orlando, FL, 32801 |
Rufo David | Director | 101 South Eola Ste 101, Orlando, FL, 32801 |
Ganz Frank Esq. | Agent | 444 Seabreeze Blvd, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-11 | Schwartzseid, Alan, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 855 E SR 434, Ste. 2209, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2023-10-09 | 101 EOLA CONDOMINIUM ASSOCIATION, INC, 101 S EOLA DR, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-09 | Ganz, Frank, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-09 | 444 Seabreeze Blvd, #900, Daytona Beach, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 101 EOLA CONDOMINIUM ASSOCIATION, INC, 101 S EOLA DR, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State