Entity Name: | ORANGE COUNTY SPORTSMEN'S ASSOCIATION, 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: | 09 Mar 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | 725774 |
FEI/EIN Number |
591404037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9020 KILGORE RD., ORLANDO, FL, 32836, US |
Mail Address: | P O BOX 690367, ORLANDO, FL, 32869-0367, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROHN ROBERT | President | 4878 KEENELAND CIRCLE, ORLANDO, FL, 32819 |
BEAGLE JEAN | Secretary | 101 CAMDEN RD., ALTAMONTE SPRINGS, FL, 32714 |
GALLOF ALBERT | Treasurer | 12055 SANDY SHORES DR, WINDERMERE, FL, 34786 |
Shepard Clifford B | Director | 2300 Maitland Center Parkway, Gotha, FL, 34734 |
SHEPARD CLIFFORD BESQ. | Agent | SHEPARD, SMITH, KOHLMYER & HAND, P.A., Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | SHEPARD, SMITH, HAND & BRACKINS, P.A., 2300 MAITLAND CENTER PARKWAY, 100, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-11 | SHEPARD, CLIFFORD B., ESQ. | - |
AMENDMENT | 2017-01-23 | - | - |
AMENDMENT | 2014-06-16 | - | - |
AMENDMENT | 2011-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-16 | 9020 KILGORE RD., ORLANDO, FL 32836 | - |
REINSTATEMENT | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
Amendment | 2017-01-23 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State