Entity Name: | ORCHID SPRINGS VILLAGE, NO. 400, 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: | 31 Dec 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2016 (9 years ago) |
Document Number: | 728511 |
FEI/EIN Number |
592637333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Webb Drive, Davenport, FL, 33837, US |
Mail Address: | 121 Webb Drive, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tillson Paul | Vice President | 121 Webb Drive, Davenport, FL, 33837 |
Woolcock Patricia | President | 121 Webb Drive, Davenport, FL, 33837 |
DeDominicis Curtis | Director | 121 Webb Drive, Davenport, FL, 33837 |
Burton Jr Kenneth | Treasurer | 121 Webb Drive, Davenport, FL, 33837 |
GARRISON PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-11 | 121 Webb Drive, 205, Davenport, FL 33837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-11 | 121 Webb Drive, 205, Davenport, FL 33837 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-11 | Garrison Property Services, LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-11 | 121 Webb Drive, 205, Davenport, FL 33837 | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-04-18 | - | - |
PENDING REINSTATEMENT | 2012-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-11-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-12-15 |
AMENDED ANNUAL REPORT | 2020-08-17 |
AMENDED ANNUAL REPORT | 2020-07-26 |
ANNUAL REPORT | 2020-06-01 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State