Entity Name: | FLORIDA OCCUPATIONAL PROGRAM COMMITTEE, INCORPORATED |
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: | 24 Apr 1979 (46 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2009 (16 years ago) |
Document Number: | 746874 |
FEI/EIN Number |
592659718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38925 CR 44A, Umatilla, FL, 32784, US |
Mail Address: | 38925 CR 44A, Umatilla, FL, 32784, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAINES DONALD K | Treasurer | 38925 CR 44A, Umatilla, FL, 32784 |
Orr SHARON | Director | 882 WOOD CREEK DR, MELBOURNE, FL, 32901 |
Orr SHARON | Treasurer | 882 WOOD CREEK DR, MELBOURNE, FL, 32901 |
MAINES DON | Agent | 38925 CR 44A, Umatilla, FL, 32784 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000096636 | E.A.P.-FLORIDA | EXPIRED | 2010-10-21 | 2015-12-31 | - | 17401 SW 48 ST, SOUTHWEST RANCHES, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 38925 CR 44A, Umatilla, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 38925 CR 44A, Umatilla, FL 32784 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 38925 CR 44A, Umatilla, FL 32784 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-14 | MAINES, DON | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State