Search icon

ORLANDO BALLET, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO BALLET, 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: 12 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: 729438
FEI/EIN Number 237427817

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

Address: 600 N. Lake Formosa Dr., Orlando, FL, 32803, US
Mail Address: 600 N. Lake Formosa Dr., Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibbons Nancy Secretary 600 N. Lake Formosa Dr., Orlando, FL, 32803
FABIAN KATHERINE S Manager 600 N. Lake Formosa Dr., Orlando, FL, 32803
Ledden Jonathan President 600 N. Lake Formosa Dr., Orlando, FL, 32803
Skaggs Richard Imme 600 N. Lake Formosa Dr., Orlando, FL, 32803
Nowry Jean Treasurer 600 N. Lake Formosa Dr., Orlando, FL, 32803
Collins Cheryl Exec 600 N. Lake Formosa Dr., Orlando, FL, 32803
Fabian Katherine S Agent 600 N. Lake Formosa Dr., Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 600 N. Lake Formosa Dr., Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 600 N. Lake Formosa Dr., Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-03-19 600 N. Lake Formosa Dr., Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Fabian, Katherine S -
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2002-02-21 ORLANDO BALLET, INC. -
NAME CHANGE AMENDMENT 1988-09-28 SOUTHERN BALLET THEATRE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001091910 TERMINATED 1000000377092 ORANGE 2012-11-30 2022-12-28 $ 463.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State