Detail by Officer/Registered Agent Name

Florida Profit Corporation

AMBER VACATION REALTY, INC.

Filing Information
P95000031935 65-0583523 04/24/1995 FL ACTIVE NAME CHANGE AMENDMENT 09/29/1999 NONE
Principal Address
6355 MetroWest Boulevard
Suite 180
Orlando, FL 32835

Changed: 04/23/2024
Mailing Address
6355 MetroWest Boulevard
Suite 180
Orlando, FL 32835

Changed: 04/23/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/16/2021

Address Changed: 09/16/2021
Officer/Director Detail Name & Address

Title Treasurer

Loper, Ben
5323 Millenia Lakes Blvd
Orlando, FL 32839

Title President, CEO

Wang, Mark
5323 Millenia Lakes Blv
Suite 400
Orlando, FL 32839

Title Secretary, Director

Corbin, Charles
5323 Millenia Lakes Blvd
Suite 400
Orlando, FL 32839

Title Director, President

Mathewes, Daniel
5323 Millenia Lakes Blvd
Suite 400
Orlando, FL 32839

Title Assistant Secretary

LODDE, KELLY
5323 Millenia Lakes Blvd.
Orlando, FL 32839

Title Asst. Secretary

Lemke, Brandon
5323 Millenia Lakes Boulevard
Suite 400
Orlando, FL 32839

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/21/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
09/16/2021 -- Reg. Agent Change View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/16/2018 -- Reg. Agent Change View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
08/11/2009 -- Reg. Agent Change View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
11/05/1999 -- Reg. Agent Change View image in PDF format
09/29/1999 -- Name Change View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- Reg. Agent Change View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format
04/26/1957 -- Domestic Profit View image in PDF format