Entity Name: | SYRIAN LEBANESE AMERICAN CLUB OF ORLANDO, 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: | 29 Jul 1977 (48 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Sep 2011 (14 years ago) |
Document Number: | 739763 |
FEI/EIN Number |
593523680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1858 N. DEAN ROAD, ORLANDO, FL, 32817, US |
Mail Address: | PO BOX 531051, ORLANDO, FL, 32753, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Viator Ted WII | Director | 701 Fort Christmas Road, Chuluota, FL, 32766 |
Aide Teri S | President | 5932 Andrea Blvd, ORLANDO, FL, 32807 |
Billis Christine | Vice President | 3700 East Kaley Ave, ORLANDO, FL, 32812 |
Hawkins Theresa II | Secretary | 4229 Conway Place Circle, Orlando, FL, 32812 |
Johary Sonia | Director | 2019 Vanderbilt Point, Longwood, FL, 32779 |
Aide Teri S | Agent | 1858 N. DEAN ROAD, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Aide, Teri S | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | 1858 N. DEAN ROAD, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2016-02-11 | 1858 N. DEAN ROAD, ORLANDO, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 1858 N. DEAN ROAD, ORLANDO, FL 32817 | - |
AMENDMENT AND NAME CHANGE | 2011-09-21 | SYRIAN LEBANESE AMERICAN CLUB OF ORLANDO, INC. | - |
AMENDMENT | 2000-03-13 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State