Search icon

CLUB ORLANDO VACATION RESORT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLUB ORLANDO VACATION RESORT OWNERS 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: 01 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1997 (27 years ago)
Document Number: N30308
FEI/EIN Number 593027602

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

Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
Mail Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL DAVID A Director 5601 WINDHOVER DR., ORLANDO, FL, 328197905
DUGAN THOMAS F Treasurer 5601 WINDHOVER DR, ORLANDO, FL, 32819
WALTRIP MARK A Director 5601 WINDHOVER DR, ORLANDO, FL, 32819
SIEGEL DAVID A President 5601 WINDHOVER DR., ORLANDO, FL, 32819
SIEGEL DAVID A Secretary 5601 WINDHOVER DR., ORLANDO, FL, 32819
MARDER MICHAEL EESQ. Agent GREENSPOON MARDER LLP, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-06 MARDER, MICHAEL E., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 GREENSPOON MARDER LLP, 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 1997-10-27 5601 WINDHOVER DR., ORLANDO, FL 32819 -
REINSTATEMENT 1997-10-27 - -
CHANGE OF MAILING ADDRESS 1997-10-27 5601 WINDHOVER DR., ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State