ORLANDO'S SUNSHINE RESORT II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | ORLANDO'S SUNSHINE RESORT II CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Dec 1998 (27 years ago) |
Document Number: | N98000007120 |
FEI/EIN Number | 65-0915585 |
Address: | 6473 DEL VERDE WAY, ORLANDO, FL, 32819, US |
Mail Address: | 2690 Harbour Lights Dr, Myrtle Beach, SC, 29579, US |
ZIP code: | 32819 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Cynthia | Secretary | 6400 Congress Avenue, Suite 2100, Boca Raton, FL, 33487 |
- | Agent | - |
Tree David | Vice President | 6473 DEL VERDE WAY, ORLANDO, FL, 32819 |
Fox Dawn | President | 6473 DEL VERDE WAY, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 6473 DEL VERDE WAY, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 6473 DEL VERDE WAY, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-12 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-27 |
Reg. Agent Change | 2019-07-25 |
ANNUAL REPORT | 2019-04-05 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State