Entity Name: | THE ORLANDO CHAPTER OF THE NATIONAL SOCIETY OF THE DAUGHTERS OF THE AMERICAN REVOLUTION |
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: | 10 Jan 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | 725308 |
FEI/EIN Number |
596139922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 SENECA MEADOWS RD, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 720 SENECA MEADOWS RD, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buckner Laura | Vice President | 310 Largovista Dr, Oakland, FL, 34787 |
GABRIEL MEGHAN H | Treasurer | 720 SENECA MEADOWS ROAD, WINTER SPRINGS, FL, 32708 |
DAVIS JEANAN | President | 5391 PENWAY DRIVE, ORLANDO, FL, 32814 |
MIGLIACCI RACHEL | Vice President | 8520 DANFORTH DRIVE, WINDERMERE, FL, 34786 |
GABRIEL MEGHAN H | Agent | 720 SENECA MEADOWS ROAD, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 720 SENECA MEADOWS ROAD, WINTER SPRINGS, FL 32708 | - |
AMENDMENT | 2023-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | GABRIEL, MEGHAN H | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-01 | 720 SENECA MEADOWS RD, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2022-06-01 | 720 SENECA MEADOWS RD, WINTER SPRINGS, FL 32708 | - |
AMENDMENT | 2014-08-20 | - | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-30 |
Amendment | 2023-01-03 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-10 |
AMENDED ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State