Search icon

OSTOMY ASSOCIATION OF GREATER ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: OSTOMY ASSOCIATION OF GREATER 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: 26 Nov 1975 (49 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 734450
FEI/EIN Number 591637691

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

Address: 1602 Woodchuck Ct, Winter Springs, FL, 32708, US
Mail Address: 6014 Flatwoods Manor Circle, LITHIA, FL, 33547, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michaels Erica President 1602 Woodchuck Ct, Winter Springs, FL, 32708
Michaels Erica Treasurer 1602 Woodchuck Ct, Winter Springs, FL, 32708
Johnson Krista Vice President 14847 Margaux Drive, Clermont, FL, 34714
Wallace Kelli-Ann Secretary 4340 Placid Place, Clermont, FL, 34714
Dittmer Shelley Othe 614 Lakeshore Drive, Maitland, FL, 32715
Michaels Erica S Agent 1602 Woodchuck Ct, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 1602 Woodchuck Ct, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-02-06 1602 Woodchuck Ct, Winter Springs, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 1602 Woodchuck Ct, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2019-03-13 Michaels, Erica Sue -
NAME CHANGE AMENDMENT 2010-09-09 OSTOMY ASSOCIATION OF GREATER ORLANDO, INC. -
NAME CHANGE AMENDMENT 2007-02-05 UNITED OSTOMY ASSOCIATION OF AMERICA GREATER ORLANDO AND CENTRAL FLORIDA GROUP, INC. -
NAME CHANGE AMENDMENT 1980-08-25 UNITED OSTOMY ASSOCIATION OF GREATER ORLANDO AND CENTRAL FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State