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 |
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 |
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 | - | - |
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