Search icon

OSCEOLA RESORT REALTY COMPANY

Company Details

Entity Name: OSCEOLA RESORT REALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 1991 (34 years ago)
Document Number: S59426
FEI/EIN Number 59-3071939
Address: 4646 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746
Mail Address: 4646 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SLAMAN, ROBERT A Agent 4646 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746

Treasurer

Name Role Address
SLAMAN, KRISTIN A Treasurer 4646 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746

President

Name Role Address
SLAMAN, ROBERT A President 4646 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746

Vice President

Name Role Address
KELLAR, ROBERT, Jr. Vice President 4646 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746

Secretary

Name Role Address
SLAMAN, KRISTIN A Secretary 4646 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-24 SLAMAN, ROBERT A No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4646 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000538170 TERMINATED 1000000168808 OSCEOLA 2010-04-16 2030-04-28 $ 734.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State