Search icon

COMMUNITY SERVICE CENTER OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY SERVICE CENTER OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1973 (52 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 728559
FEI/EIN Number 591499489

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7802 KINGSPOINTE PKWY, STE 210, ORLANDO, FL, 32819
Mail Address: P.O. BOX 616959, ORLANDO, FL, 32861
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDDER MELINDA Chairman 8431 LE MESA STREET, ORLANDO, FL, 32827
MAINGUTH GREG Secretary 1201 MELISSA AVE, ORLANDO, FL, 32807
PAPE SARAH Director 315 EAST ROBINSON STREET, STE 600, ORLANDO, FL, 32801
BENINATI RICHARD Agent 7802 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 7802 KINGSPOINTE PKWY, STE 210, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 7802 KINGSPOINTE PKWY, STE 210, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2011-04-25 7802 KINGSPOINTE PKWY, STE 210, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-04-25 BENINATI, RICHARD -
AMENDMENT AND NAME CHANGE 2009-12-28 COMMUNITY SERVICE CENTER OF ORLANDO, INC. -
AMENDMENT 2009-11-12 - -
NAME CHANGE AMENDMENT 2006-03-22 COMMUNITY SERVICE CENTER OF CENTRAL FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
Amendment and Name Change 2009-12-28
Amendment 2009-11-12
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State