Search icon

ORANGE SPRINGS CIVIC CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE SPRINGS CIVIC CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: 713595
FEI/EIN Number 922680975

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

Address: ORANGE SPRINGS CIVIC CLUB, INC., 24545 NE 129TH TERR., ORANGE SPRINGS, FL, 32182, US
Mail Address: ORANGE SPRINGS CIVIC CLUB, INC., 24545 NE 129TH TERR., ORANGE SPRINGS, FL, 32182, US
ZIP code: 32182
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frickey Ann President 103 Deerfoot Trail, Hawthorne, FL, 32640
Clingensmith Rose Secretary PO Box 584, ORANGE SPRINGS, FL, 321820115
Chlastawa Grace Director 133 Lake Susan Rd, Hawthorne, FL, 32640
LOWMAN GAYE Director PO Box 222, ORANGE SPRINGS, FL, 32182
Merrill Blaine A Chief Financial Officer 24545 NE 129TH TERR., ORANGE SPRINGS, FL, 32182
Merrill Blaine Treasurer 24545 NE 129TH TERR./BOX115, ORANGE SPRINGS, FL, 321820115
Merrill Blaine A Agent 24545 NE 129TH TERR. BOX115, ORANGE SPRINGS, FL, 321820115

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-06 ORANGE SPRINGS CIVIC CLUB, INC., 24545 NE 129TH TERR., ORANGE SPRINGS, FL 32182 -
REGISTERED AGENT NAME CHANGED 2024-01-06 Merrill, Blaine A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 24545 NE 129TH TERR. BOX115, ORANGE SPRINGS, FL 32182-0115 -
REINSTATEMENT 2023-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-19 ORANGE SPRINGS CIVIC CLUB, INC., 24545 NE 129TH TERR., ORANGE SPRINGS, FL 32182 -

Documents

Name Date
ANNUAL REPORT 2024-01-06
REINSTATEMENT 2023-02-08
ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State