Search icon

GREAT VACATIONS, INC.

Company Details

Entity Name: GREAT VACATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: V04489
FEI/EIN Number 59-3103149
Mail Address: 111 NORTH ORANGE AVE., SUITE 1200, ORLANDO, FL 32801
Address: 804 GOLF PARK DR, CELEBRATION, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MORAN, THOMAS P Agent 111 NORTH ORANGE AVE., SUITE 1200, ORLANDO, FL 32801

President

Name Role Address
HELLER, WAYNE President 804 GOLF PARK DR, KISSIMMEE, FL 34747

Treasurer

Name Role Address
HELLER, WAYNE Treasurer 804 GOLF PARK DR, KISSIMMEE, FL 34747

Director

Name Role Address
HELLER, WAYNE Director 804 GOLF PARK DR, KISSIMMEE, FL 34747
HELLER, JUDY Director 804 GOLF PARK DR, WINTER PARK, FL 32789

Vice President

Name Role Address
HELLER, JUDY Vice President 804 GOLF PARK DR, WINTER PARK, FL 32789

Secretary

Name Role Address
HELLER, JUDY Secretary 804 GOLF PARK DR, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-25 804 GOLF PARK DR, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 1998-10-15 804 GOLF PARK DR, CELEBRATION, FL 34747 No data
REGISTERED AGENT NAME CHANGED 1998-10-15 MORAN, THOMAS P No data
REGISTERED AGENT ADDRESS CHANGED 1998-10-15 111 NORTH ORANGE AVE., SUITE 1200, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State