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 |
Name | Role |
---|---|
LELAND MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Niedermaier Mary | Vice President | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
Fritz Cindy | President | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
Imhof Patricia | Secretary | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
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 |
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 |
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 |
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