Search icon

ORANGE LAKE CIVIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE LAKE CIVIC CENTER, 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: 22 Dec 1964 (60 years ago)
Date of dissolution: 15 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: 708281
FEI/EIN Number 591086909

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

Address: 11803 104TH STREET NORTH, LARGO, FL, 33773, US
Mail Address: 11803 104TH STREET NORTH, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADAFORA J. President 10172 118TH AVE, LARGO, FL, 33773
KELLEY DANIEL J Treasurer 10555 118TH AVE, LARGO, FL, 33773
SWATEK JOHN Vice President 11799 104TH ST, LARGO, FL, 33773
ANTOSKI LOIS L Secretary 10413-118TH AVE. N., LARGO, FL, 33773
ADAMS DOROTHY Director 1304 CARA DR, LARGO, FL, 33771
SPADAFORA J Agent 10172 118TH AVE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-15 - -
REGISTERED AGENT NAME CHANGED 2011-09-29 SPADAFORA, J -
REINSTATEMENT 2011-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 10172 118TH AVE, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2000-02-01 11803 104TH STREET NORTH, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 11803 104TH STREET NORTH, LARGO, FL 33773 -
AMENDMENT 1993-01-06 - -

Documents

Name Date
Voluntary Dissolution 2014-09-15
ANNUAL REPORT 2014-05-10
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-09-29
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State