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 |
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 |
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 | - |
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