Entity Name: | THE OPPORTUNITY CENTER, 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: | 17 Apr 1970 (55 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Dec 2008 (16 years ago) |
Document Number: | 718359 |
FEI/EIN Number |
237063820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 N. CLYDE AVE, KISSIMMEE, FL, 34741 |
Mail Address: | 310 N. CLYDE AVE, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINSON ROBIN | Director | 3423 WILDERNESS TRAIL, KISSIMMEE, FL, 34746 |
LACKEY STEVE | Treasurer | 15 1/2 Monument Avenue #12, KISSIMMEE, FL, 34741 |
Sutphen Sherry | Director | 2707 E Jefferson Street, Orlando, FL, 32803 |
Bussiere Robert | Vice President | 3551 Maple Ridge Loop, Kissimmee, FL, 34741 |
Lanier Jeremy | Director | 1875 Fortune Road, Kissimmee, FL, 34741 |
Pool Scott | President | 101 N Church Street, Kissimmee, FL, 34741 |
Lafferty Kristen | Agent | 310 NORTH CLYDE AVE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | Lafferty, Kristen | - |
AMENDMENT AND NAME CHANGE | 2008-12-29 | THE OPPORTUNITY CENTER, INC. | - |
AMENDMENT | 2001-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-28 | 310 NORTH CLYDE AVE, KISSIMMEE, FL 34741 | - |
AMENDMENT | 1995-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-07-11 | 310 N. CLYDE AVE, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 1989-07-11 | 310 N. CLYDE AVE, KISSIMMEE, FL 34741 | - |
NAME CHANGE AMENDMENT | 1974-06-20 | OSCEOLA ASSOCIATION FOR RETARDED CITIZENS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State