Search icon

ORCHID SPRINGS VILLAGE, NO. 200, INC. - Florida Company Profile

Company Details

Entity Name: ORCHID SPRINGS VILLAGE, NO. 200, 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: 18 Nov 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2013 (12 years ago)
Document Number: 722121
FEI/EIN Number 592064934

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

Address: 200 EL CAMINO DRIVE, #400, WINTER HAVEN, FL, 33884-1614, US
Mail Address: 200 EL CAMINO DRIVE, #400, WINTER HAVEN, FL, 33884-1614, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buchanan Joanne M President 200 El Camino Drive, Winter Haven, FL, 33884
DE JESUS EVELYN Vice President 200 El Camino Drive Apt 314, Winter Haven, FL, 33884
Ennis Beverly Secretary 200 El Camino Drive Apt 305, Winter Haven, FL, 33884
FIGUEROA DENISE Treasurer 200 El Camino Drive Apt 301, Winter Haven, FL, 33884
ASHLEY CHRISTINA Director 200 El Camino Drive Apt 107, Winter Haven, FL, 33884
BUCHANAN JOANNE MMRS. Agent 200 EL CAMINO DRIVE, WINTER HAVEN, FL, 338841614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-25 BUCHANAN, JOANNE M, MRS. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 200 EL CAMINO DRIVE, UNIT 101, WINTER HAVEN, FL 33884-1614 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 200 EL CAMINO DRIVE, #400, WINTER HAVEN, FL 33884-1614 -
CHANGE OF MAILING ADDRESS 2016-03-16 200 EL CAMINO DRIVE, #400, WINTER HAVEN, FL 33884-1614 -
PENDING REINSTATEMENT 2013-05-28 - -
REINSTATEMENT 2013-05-24 - -
PENDING REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State