Entity Name: | RVS-ORLANDO CONDOMINIUM 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: | 02 Dec 1996 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Nov 2003 (21 years ago) |
Document Number: | N96000006065 |
FEI/EIN Number |
860855260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
Mail Address: | 5601 WINDHOVER DRIVE, ATTN: TAX DEPARTMENT, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD MATT | President | 2717 CRABAPPLE CT, WOODBRIDGE, VA, 22192 |
CORTEZ LUCERO | Vice President | 9500 TURKEY LAKE ROAD, ORLANDO, FL, 32819 |
HERNDON STACEY | Secretary | 5601 WINDHOVER DR, ORLANDO, FL, 32819 |
Marder Michael EEsq. | Agent | Greenspoon Marder LLP, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | Greenspoon Marder LLP, 201 E. Pine Street Ste 500, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | Marder, Michael E, Esq. | - |
CHANGE OF MAILING ADDRESS | 2004-04-27 | 5601 WINDHOVER DRIVE, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 5601 WINDHOVER DRIVE, ORLANDO, FL 32819 | - |
CANCEL ADM DISS/REV | 2003-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-07-30 | - | - |
REINSTATEMENT | 2001-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1997-01-16 | RVS-ORLANDO CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-10-27 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State