Search icon

THE ORLANDO CHAPTER OF THE NATIONAL SOCIETY OF THE DAUGHTERS OF THE AMERICAN REVOLUTION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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