Search icon

THE RETIRED EDUCATOR'S FOUNDATION OF ORANGE COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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