Entity Name: | THE RETIRED EDUCATOR'S FOUNDATION OF ORANGE COUNTY, FLORIDA, 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: | 19 Sep 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2013 (12 years ago) |
Document Number: | 744230 |
FEI/EIN Number |
582144522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1238 Zeek Ridge Street, Clermont, FL, 34715, US |
Mail Address: | 1238 Zeek Ridge Street, Clermont, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quint Janice | Treasurer | 1238 Zeek Ridge Street, Clermont, FL, 34715 |
Magee David | Chairman | 8802 Bay Villa Ct, Orlando, FL, 32836 |
Quint Janice | Agent | 1238 Zeek Ridge Street, Clermont, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | Quint, Janice | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 1238 Zeek Ridge Street, Clermont, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 1238 Zeek Ridge Street, Clermont, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 1238 Zeek Ridge Street, Clermont, FL 34715 | - |
REINSTATEMENT | 2013-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2011-01-18 | THE RETIRED EDUCATOR'S FOUNDATION OF ORANGE COUNTY, FLORIDA, INC. | - |
REINSTATEMENT | 2011-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1982-06-14 | RETIRED EDUCATORS HOUSING OF ORANGE COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State