Search icon

ORCHID SPRINGS VILLAGE, NO. 400, INC.

Company Details

Entity Name: ORCHID SPRINGS VILLAGE, NO. 400, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: 728511
FEI/EIN Number 59-2637333
Address: 121 Webb Drive, 205, Davenport, FL 33837
Mail Address: 121 Webb Drive, 205, Davenport, FL 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
GARRISON PROPERTY SERVICES, LLC Agent

Vice President

Name Role Address
Tillson, Paul Vice President 121 Webb Drive, 205 Davenport, FL 33837

President

Name Role Address
Woolcock, Patricia President 121 Webb Drive, 205 Davenport, FL 33837

Director

Name Role Address
DeDominicis, Curtis Director 121 Webb Drive, 205 Davenport, FL 33837

Treasurer

Name Role Address
Burton Jr, Kenneth Treasurer 121 Webb Drive, 205 Davenport, FL 33837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-11 121 Webb Drive, 205, Davenport, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 121 Webb Drive, 205, Davenport, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2024-09-11 Garrison Property Services, LLC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 121 Webb Drive, 205, Davenport, FL 33837 No data
REINSTATEMENT 2016-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2012-04-18 No data No data
PENDING REINSTATEMENT 2012-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State