Search icon

REUNION WEST PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: REUNION WEST PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: N14000010144
FEI/EIN Number 47-3411739
Address: 1631 East Vine St, SUITE 300, Kissimmee, FL 34744
Mail Address: 1631 East Vine St, SUITE 300, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
ARTEMIS LIFESTYLE SERVICES, INC. Agent

Secretary

Name Role Address
Grisa, Alexandre Secretary 1631 E Vine St, SUITE 300 Kissimmee, FL 34744

Treasurer

Name Role Address
Grisa, Alexandre Treasurer 1631 E Vine St, SUITE 300 Kissimmee, FL 34744
Tweed, Marshall Treasurer 1631 E Vine St, 300 Kissimmee, FL 34744

President

Name Role Address
Belentani, Rodrigo Carlos President 1631 E Vine St, SUITE 300 Kissimmee, FL 34744

Vice President

Name Role Address
Pett, Craig Vice President 1631 E Vine St, SUITE 300 Kissimmee, FL 34744

Director

Name Role Address
Ozzetti, Alexandre Tomanik Director 1631 E Vine St, 300 Kissimmee, FL 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-18 Artemis Lifestyle Services, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1631 East Vine St, SUITE 300, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2022-03-09 1631 East Vine St, SUITE 300, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1631 East Vine St, SUITE 300, Kissimmee, FL 34744 No data
AMENDMENT 2020-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
Amendment 2020-11-06
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State