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 |
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 |
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 | - | - |
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