Search icon

RVS-ORLANDO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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