Search icon

ELITE RESORTS AT CITRUS VALLEY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ELITE RESORTS AT CITRUS VALLEY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Mar 2008 (17 years ago)
Document Number: N08000002900
FEI/EIN Number 262480323
Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

Vice President

Name Role Address
Niedermaier Mary Vice President 6972 Lake Gloria Blvd, Orlando, FL, 32809

President

Name Role Address
Fritz Cindy President 6972 Lake Gloria Blvd, Orlando, FL, 32809

Secretary

Name Role Address
Imhof Patricia Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809

Director

Name Role Address
BOWSER WAYNE Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
Gomez Guillermo Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
Logue Paul Director 6972 Lake Gloria Blvd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2022-03-29 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2022-03-29 Leland Management No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 6972 Lake Gloria Blvd, Orlando, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000010601 ACTIVE 1000000808656 MARION 2018-12-27 2039-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000601534 TERMINATED 1000000793815 MARION 2018-08-15 2038-08-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State