Search icon

MARLANDO CLUB OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: MARLANDO CLUB OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 1963 (62 years ago)
Date of dissolution: 22 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: 705902
FEI/EIN Number 596132820

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1621 BOYER ST, LONGWOOD, FL, 32750-6287
Mail Address: 1621 BOYER ST, LONGWOOD, FL, 32750-6287
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NODEN MARLENE President 18950 US HWY 441 #307, MOUNT DORA, FL, 327576730
NODEN MARLENE Director 18950 US HWY 441 #307, MOUNT DORA, FL, 327576730
GREEN ADELE Vice President 469 MEADOWOOD BLVD, FERN PARK, FL, 327302942
BOBROWSKI CAROL Vice President 2959 SABEL OAK PL, OVIEDO, FL, 327659195
DAVICH IRENE Treasurer 690 OSCEOLA AVE #303, WINTER PARK, FL, 327894408
CIEKOT DOROTHY Secretary 2902 OVERLAKE AVE, ORLANDO, FL, 328067457
CIEKOT DOROTHY Director 2902 OVERLAKE AVE, ORLANDO, FL, 328067457
TOTH JOAN Vice President 1444 AUBURN GREEN LOOP, WINTER PARK, FL, 327926181
TOTH JOAN Director 1444 AUBURN GREEN LOOP, WINTER PARK, FL, 327926181
CONKLIN ELIZABETH K Agent 1621 BOYER ST, LONGWOOD, FL, 327506287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-22 - -
REINSTATEMENT 2006-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-20 1621 BOYER ST, LONGWOOD, FL 32750-6287 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-20 1621 BOYER ST, LONGWOOD, FL 32750-6287 -
CHANGE OF MAILING ADDRESS 2006-10-20 1621 BOYER ST, LONGWOOD, FL 32750-6287 -
REGISTERED AGENT NAME CHANGED 2006-10-20 CONKLIN, ELIZABETH K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 2010-03-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-05
REINSTATEMENT 2006-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State