Search icon

ORLANDO VACATION SUITES II CONDOMINIUM ASSOCATION, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO VACATION SUITES II CONDOMINIUM ASSOCATION, 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: 06 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2001 (24 years ago)
Document Number: N96000006262
FEI/EIN Number 593415619

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

Mail Address: 5323 Millenia Lakes Blvd, Orlando, FL, 32839, US
Address: 6924 Grand Vacations Way, HGVClub at SeaWorld, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gorman Catherine President 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Benford Alyssia Treasurer 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Brokes Michel T Director 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Neu Marc Secretary 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Newman LeaAnn Vice President 5323 Millenia Lakes Blvd, Orlando, FL, 32839
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 6924 Grand Vacations Way, HGVClub at SeaWorld, (OVSI & OVSII), Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2024-04-25 6924 Grand Vacations Way, HGVClub at SeaWorld, (OVSI & OVSII), Orlando, FL 32821 -
REGISTERED AGENT NAME CHANGED 2017-08-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2001-04-06 - -
MERGER 2001-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000034647

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-08-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State