Entity Name: | OSCEOLA COUNTY COUNCIL ON AGING, 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: | 21 Jun 1971 (54 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Aug 2021 (4 years ago) |
Document Number: | 721205 |
FEI/EIN Number |
591595398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 GENERATION POINT, KISSIMMEE, FL, 34744, US |
Mail Address: | 700 GENERATION POINT, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ford Wendy | Chief Executive Officer | 511 Juniper Springs Drive, Groveland, FL, 34736 |
Pimienta Denita | Treasurer | 2655 Gold Dust Circle, Kissimmee, FL, 34741 |
McCluskey Vianca | President | 2433 Sweetwater Blvd, St. Cloud, FL, 34772 |
FORD WENDY | Agent | 700 GENERATION POINT, KISSIMMEE, FL, 34744 |
HEALY ROBERT | Secretary | 2700 Simpson Road, KISSIMMEE, FL, 34744 |
Byrnes Sonya D | President | 2535 Barbados Ln, Vero Beach, FL, 329677570 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000049191 | OSCEOLA COUNCIL ON AGING | ACTIVE | 2023-04-18 | 2028-12-31 | - | 700 GENERATION POINT, KISSIMMEE, FL, 34744 |
G22000074928 | MEALS ON WHEELS CENTRAL FLORIDA | ACTIVE | 2022-06-21 | 2027-12-31 | - | 700 GENERATION PT, KISSIMMEE, FL, 34744 |
G22000074951 | MEALS ON WHEELS OF OSCEOLA | ACTIVE | 2022-06-21 | 2027-12-31 | - | 700 GENERATION PT, KISSIMMEE, FL, 34744 |
G16000039655 | OSCEOLA COUNCIL ON AGING | EXPIRED | 2016-04-19 | 2021-12-31 | - | 700 GENERATION POINT, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | FORD, WENDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-29 | 700 GENERATION POINT, KISSIMMEE, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-19 | 700 GENERATION POINT, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2007-06-19 | 700 GENERATION POINT, KISSIMMEE, FL 34744 | - |
AMENDMENT | 2006-06-06 | - | - |
AMENDMENT | 2001-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-27 |
Amended and Restated Articles | 2021-08-05 |
ANNUAL REPORT | 2021-01-20 |
Reg. Agent Change | 2020-10-29 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-11-20 |
ANNUAL REPORT | 2019-01-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State