Detail by Entity Name

Florida Profit Corporation

ORANGE LAKE COUNTRY CLUB REALTY, INC.

Filing Information
F61132 62-1151716 01/04/1982 FL ACTIVE
Principal Address
9271 S. John Young Pkwy
Orlando, FL 32819

Changed: 04/12/2021
Mailing Address
9271 S John Young Parkway
Orlando, FL 32819

Changed: 04/06/2020
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 08/24/2007

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title D, Chairman

WILSON, SPENCE
8700 Trail Lake Dr West
Suite 300
Memphis, TN 38125

Title D

MOORE, Jackson W, Sr.
8700 Trail Lake Dr West
Suite 300
Memphis, TN 38125

Title D

WEST, CAROLE WILSON
8700 Trail Lake Dr West
Suite 300
Memphis, TN 38125

Title D/VP

Wilson, Robert A
9271 S John Young Parkway
Orlando, FL 32819

Title D/VP

Wilson, C.Kemmons, Jr.
9271 S John Young Parkway
Orlando, FL 32819

Title P, CEO

Staten, John
9271 S John Young Parkway
Orlando, FL 32819

Title Asst. VP

Cohen, Debra
9271 S John Young Parkway
Orlando, FL 32819

Title Sr VP/ CFO/Treasurer

Dixon, Sonya
9271 S John Young Parkway
Orlando, FL 32819

Title Sr VP/Secretary

Thompson, Michael
9271 S John Young Parkway
Orlando, FL 32819

Title Asst VP

Briggs, Christina
9271 S John Young Parkway
Orlando, FL 32819

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 05/01/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
11/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
10/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
08/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
08/24/2007 -- Reg. Agent Change View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
09/22/2006 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format