Search icon

ORANGE COUNTY SPORTSMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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