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 |
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 | - |
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. | - |
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