Search icon

WILLOW LAKES RV RESORT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WILLOW LAKES RV RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2000 (24 years ago)
Document Number: N99000006600
FEI/EIN Number 600000370
Address: 2850 FRONTIER DR, TITUSVILLE, FL, 32796
Mail Address: 7827 N. Wickham, Melbourne, FL, 32940, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
KEYS ENTERPRISE LLC Agent

Secretary

Name Role Address
Morris Joy Secretary 7827 N. Wickham Rd Suite D., Melbourne, FL, 32940

Treasurer

Name Role Address
Gehl Edward Treasurer 7827 N. Wickham, Melbourne, FL, 32940

Vice President

Name Role Address
LUND RANDY Vice President 7827 N. Wickham Rd, Melbourne, FL, 32940

Manager

Name Role Address
Burgey Greg Manager 7827 N. Wickham Rd., Cocoa Beach, FL, 32931

Director

Name Role Address
Novak Thomas Director 7827 N. Wickham Rd, Melbourne, FL, 32940

President

Name Role Address
Plasberg Edward President 7827 N. Wickham Rd Suite D., Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 2850 FRONTIER DR, TITUSVILLE, FL 32796 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7827 N. Wickham, Suite D, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 KEYS ENTERPRISE No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-06 2850 FRONTIER DR, TITUSVILLE, FL 32796 No data
REINSTATEMENT 2000-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State