Search icon

ORANGE LAKE COUNTRY CLUB VILLAS CONDOMINIUM ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE LAKE COUNTRY CLUB VILLAS CONDOMINIUM ASSOCIATION II, 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: 09 Nov 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 1994 (31 years ago)
Document Number: N93000005054
FEI/EIN Number 593209554

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

Mail Address: 9271 S John Young Parkway, Orlando, FL, 32819, US
Address: 8505 WEST IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747-8201
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ DONNA J President 8505 WEST IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747
SCHISLER CHARLES W Vice President 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
AGREST ROSALIE G Secretary 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
Lower Brian T Director 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
Hulett Cindy Treasurer 8505 W. Irlo Bronson Memorial Highway, Kissimmee, FL, 34747
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-06 8505 WEST IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34747-8201 -
REGISTERED AGENT NAME CHANGED 2014-01-10 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 8505 WEST IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34747-8201 -
NAME CHANGE AMENDMENT 1994-01-14 ORANGE LAKE COUNTRY CLUB VILLAS CONDOMINIUM ASSOCIATION II, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State