Entity Name: | THRESHOLD, 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: | 04 Mar 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | 735123 |
FEI/EIN Number |
591674609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8349 Amber Oak Drive, ORLANDO, FL, 32817, US |
Mail Address: | 8349 Amber Oak Drive, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THRESHOLD, INC., ILLINOIS | CORP_67050886 | ILLINOIS |
Name | Role | Address |
---|---|---|
Kocurkova Eva | Secretary | 471/5 Radomska, Prague 8 - Bohnice |
Wright Robert E | President | 8349 Amber Oak Drive, ORLANDO, FL, 32817 |
Kocurkova Eva | Treasurer | Radomska 471/5, Prague 8 Bonice, 18100 |
WRIGHT Robert EDr. | Agent | 8349 Amber Oak Drive, ORLANDO, FL, 32817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08140900394 | THRESHOLD CENTER FOR AUTISM | EXPIRED | 2008-05-19 | 2013-12-31 | - | 3550 N. GOLDENROD ROAD, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 8349 Amber Oak Drive, ORLANDO, FL 32817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 8349 Amber Oak Drive, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 8349 Amber Oak Drive, ORLANDO, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | WRIGHT, Robert E, Dr. | - |
REINSTATEMENT | 2024-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2004-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-07 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-05-24 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State