Search icon

ORLANDO TRACK OFFICIALS CLUB, INC.

Company Details

Entity Name: ORLANDO TRACK OFFICIALS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 May 1971 (54 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 721018
FEI/EIN Number 23-7247502
Address: 919 SILVERTON LOOP, LAKE MARY, FL 32746
Mail Address: 919 SILVERTON LOOP, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BONCK, LIONEL N Agent 919 SILVERTON LOOP, LAKE MARY, FL 32746

President

Name Role Address
CHUNKA, HANK President 1414 GOLFSIDE DR, WINTER PARK, FL 32792

Director

Name Role Address
CHUNKA, HANK Director 1414 GOLFSIDE DR, WINTER PARK, FL 32792
MERRICK, DON Director 7862 BROKEN ARROW TRAIL, WINTER PARK, FL 32792
BELL, ROBERT Director 1118 DENSMORE DRIVE, WINTER PARK, FL 32792

Vice President

Name Role Address
MERRICK, DON Vice President 7862 BROKEN ARROW TRAIL, WINTER PARK, FL 32792

Secretary

Name Role Address
BELL, ROBERT Secretary 1118 DENSMORE DRIVE, WINTER PARK, FL 32792

Treasurer

Name Role Address
BONCK, LIONEL N Treasurer 919 SILVERTON LOOP, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 919 SILVERTON LOOP, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2002-03-25 919 SILVERTON LOOP, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2002-03-25 BONCK, LIONEL N No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 919 SILVERTON LOOP, LAKE MARY, FL 32746 No data
NAME CHANGE AMENDMENT 1979-11-02 ORLANDO TRACK OFFICIALS CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-07-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State