Search icon

EXECUTIVE ASSOCIATION OF GREATER ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE ASSOCIATION OF GREATER ORLANDO, 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: 30 Dec 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: 719959
FEI/EIN Number 591466562

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

Address: 1705 Edgewater Drive, PO BOX 547546, Orlando, FL, 32854, US
Mail Address: P.O. Box 547546, Orlando, FL, 32854, US
ZIP code: 32854
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Purdy Marti Director 20 N Orange Avenue, Orlando, FL, 32806
Grim Willliam President 540 E Horatio Ave, Maitland, FL, 32751
Giroux Jaime Exec 739 W Yale St, Orlando, FL, 32804
Butler Craig President 2601 Cranberry Isles Way, Apopka, FL, 32712
Martin Steve Treasurer P.O. Box 547546, MAITLAND, FL, 32854
Rodriguez Eli Director P.O. Box 547546, Orlando, FL, 32854
Giroux Jaime L Agent 739 W Yale St, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Lowell, Jeremy George -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 8519 Alveron Ave, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2022-02-01 8519 Alveron Ave, Orlando, FL 32817 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-09 1050 S. LAKE SYBELIA DRIVE, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State