Search icon

THRESHOLD, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THRESHOLD, INC., ILLINOIS CORP_67050886 ILLINOIS

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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