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 |
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 |
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. | - |
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 |
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