Search icon

WESTWOOD OF ORLANDO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WESTWOOD OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jul 2008 (17 years ago)
Date of dissolution: 03 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: N08000007055
FEI/EIN Number 371587764
Address: 6200 Lee Vista Blvd., Suite 400, ORLANDO, FL, 32822, US
Mail Address: 6200 Lee Vista Blvd., Suite 400, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHOEMAKER BEN Agent 6200 Lee Vista Bvld., ORLANDO, FL, 32822

President

Name Role Address
SHOEMAKER BEN President 6200 Lee Vista Blvd. Ste. 400, ORLANDO, FL, 32822

Director

Name Role Address
SHOEMAKER BEN Director 6200 Lee Vista Blvd. Ste. 400, ORLANDO, FL, 32822
AULD JOHN Director 6200 Lee Vista Blvd. Ste. 400, ORLANDO, FL, 32822
WRENN CHRIS Director 6200 Lee Vista Blvd., Ste. 400, ORLANDO, FL, 32822

Vice President

Name Role Address
AULD JOHN Vice President 6200 Lee Vista Blvd. Ste. 400, ORLANDO, FL, 32822

Secretary

Name Role Address
AULD JOHN Secretary 6200 Lee Vista Blvd. Ste. 400, ORLANDO, FL, 32822

Treasurer

Name Role Address
WRENN CHRIS Treasurer 6200 Lee Vista Blvd., Ste. 400, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-02 SHOEMAKER, BEN No data
CHANGE OF MAILING ADDRESS 2015-04-21 6200 Lee Vista Blvd., Suite 400, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 6200 Lee Vista Blvd., Suite 400, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 6200 Lee Vista Bvld., SUITE 400, ORLANDO, FL 32822 No data
REINSTATEMENT 2011-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Voluntary Dissolution 2016-02-03
AMENDED ANNUAL REPORT 2015-12-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-08-13
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-09-26
REINSTATEMENT 2011-06-22
ANNUAL REPORT 2009-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State