Search icon

SYRIAN LEBANESE AMERICAN CLUB OF ORLANDO, INC.

Company Details

Entity Name: SYRIAN LEBANESE AMERICAN CLUB OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jul 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2011 (13 years ago)
Document Number: 739763
FEI/EIN Number 59-3523680
Address: 1858 N. DEAN ROAD, ORLANDO, FL 32817
Mail Address: PO BOX 531051, ORLANDO, FL 32753
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Aide, Teri S Agent 1858 N. DEAN ROAD, ORLANDO, FL 32817

Director

Name Role Address
Viator, Ted W, II Director 701 Fort Christmas Road, Chuluota, FL 32766
Johary, Sonia Director 2019 Vanderbilt Point, Longwood, FL 32779

President

Name Role Address
Aide, Teri S President 5932 Andrea Blvd, ORLANDO, FL 32807

Vice President

Name Role Address
Billis, Christine Vice President 3700 East Kaley Ave, ORLANDO, FL 32812

Secretary

Name Role Address
Hawkins, Theresa Secretary 4229 Conway Place Circle, Orlando, FL 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Aide, Teri S No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 1858 N. DEAN ROAD, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2016-02-11 1858 N. DEAN ROAD, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 1858 N. DEAN ROAD, ORLANDO, FL 32817 No data
AMENDMENT AND NAME CHANGE 2011-09-21 SYRIAN LEBANESE AMERICAN CLUB OF ORLANDO, INC. No data
AMENDMENT 2000-03-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-09
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State