Search icon

101 EOLA CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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