Entity Name: | FOUR SEASONS AT ORLANDO HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Feb 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jun 2017 (8 years ago) |
Document Number: | N17000001709 |
FEI/EIN Number | 30-0969503 |
Address: | 1170 Celebration Blvd, Suite 202, CELEBRATION, FL, 34747, US |
Mail Address: | 1170 Celebration Blvd, Suite 202, CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ACCESS RESIDENTIAL MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
McLaughlin Charlene | President | 7813 Four Seasons Blvd, Kissimmee, FL, 34747 |
Name | Role | Address |
---|---|---|
Baker Glen | Vice President | 7813 Four Seasons Blvd, Kissimmee, FL, 34747 |
Name | Role | Address |
---|---|---|
Creitz Richard | Secretary | 7813 Four Seasons Blvd, Kissimmee, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-18 | ACCESS RESIDENTIAL MANAGEMENT LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-02 | 1170 Celebration Blvd, Suite 202, CELEBRATION, FL 34747 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 1170 Celebration Blvd, Suite 202, CELEBRATION, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 1170 Celebration Blvd, Suite 202, CELEBRATION, FL 34747 | No data |
AMENDMENT | 2017-06-16 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-23 |
ANNUAL REPORT | 2024-01-18 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-10-26 |
AMENDED ANNUAL REPORT | 2021-10-11 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2020-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State