Search icon

RENAISSANCE AT WEST VILLAGES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RENAISSANCE AT WEST VILLAGES HOMEOWNERS 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: 23 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: N16000011304
FEI/EIN Number 30-0997132

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Brady Neil Treasurer 6972 Lake Gloria, Orlando, FL, 32809
Moniz William P President 6972 Lake Gloria Blvd, Orlando, FL, 32809
Caroleo Philip Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -
Cobb Lawrence Vice President 6972 Lake Gloria Blvd, Orlando, FL, 32809
Mitchell Aubrey Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 11750 Renaissance Blvd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2025-01-24 11750 Renaissance Blvd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-08-30 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2019-08-30 Leland Management -
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
Reg. Agent Resignation 2025-01-06
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State