Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ORANGEWOOD CONDOMINIUM ASSOCIATION, INC.

Filing Information
764310 59-2231421 07/27/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/07/2022 NONE
Principal Address
22291 WESTCHESTER BLVD.
PORT CHARLOTTE, FL 33952

Changed: 02/10/1994
Mailing Address
PO Box 12345
Miami, FL 33101

Changed: 02/28/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/21/2021

Address Changed: 07/21/2021
Officer/Director Detail Name & Address

Title President

Fernandez, Loretta
PO Box 12345
Miami, FL 33101

Title Secretary

Groves, Donna
PO Box 12345
Miami, FL 33101

Title Treasurer

Lohn, Grecia
PO Box 12345
Miami, FL 33101

Title Director

Hernandez, Gabriel
PO Box 12345
Miami, FL 33101

Title Director

Perez, Alejandro
PO Box 12345
Miami, FL 33101

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 02/28/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- Amended and Restated Articles View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
07/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2021 -- Reg. Agent Change View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
07/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- ANNUAL REPORT View image in PDF format
07/19/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- Amendment View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format