Search icon

FLOTILLA 4-11 ORLANDO-WINTER PARK, FLORIDA, INC.

Company Details

Entity Name: FLOTILLA 4-11 ORLANDO-WINTER PARK, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1972 (53 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 722712
FEI/EIN Number N/A
Address: C/O FRED STRELING, 1718 BRIGHT MEADOW CT, ORLANDO, FL 32818
Mail Address: C/O FRED STERLING, 1718 BRIGHT MEADOW CT, ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STERLING, FRED Agent 1718 BRIGHTMEADOW CT, ORLANDO, FL 32750

Vice President

Name Role Address
LAPAK, JOSEPH I Vice President 5654 ELIZABETH ROSE SQ., ORLANDO, FL 32810

Director

Name Role Address
EMBACH, CHIRAPHA Director 2254 KIMBERWICKE CIR, OVIEDO, FL
STERLING, FREDERICK T. Director 1718 BRIGHTMEADOW CT., ORLANDO, FL
STEIDLEY, THOMAS C Director 791 ARAPAHO TRAIL, MAITLAND, FL

President

Name Role Address
STERLING, FREDERICK T. President 1718 BRIGHTMEADOW CT., ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 C/O FRED STRELING, 1718 BRIGHT MEADOW CT, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 1995-05-01 C/O FRED STRELING, 1718 BRIGHT MEADOW CT, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 STERLING, FRED No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1718 BRIGHTMEADOW CT, ORLANDO, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 1997-09-25
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State