Entity Name: | T.D. ASSOCIATES, 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: | 11 Jul 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2015 (10 years ago) |
Document Number: | 748049 |
FEI/EIN Number |
591921515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5151 Adanson Street, ORLANDO, FL, 32804, US |
Mail Address: | 5151 Adanson Street, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hankey Babette | President | 5151 Adanson Street, ORLANDO, FL, 32804 |
Griffiths Scott | Treasurer | 5151 Adanson Street, ORLANDO, FL, 32804 |
DAMM LINDA | Chief Financial Officer | 5151 Adanson Street, Orlando, FL, 32804 |
NESBITT RONALD | Chairman | 5151 Adanson Street, Orlando, FL, 32804 |
Adams Preston | Director | 5151 Adanson Street, Orlando, FL, 32804 |
Suehle Christine | Chie | 5151 Adanson Street, Orlando, FL, 32804 |
CARBONE EDWARD JEsq. | Agent | ONE URBAN CENTRE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | ONE URBAN CENTRE, 4830 W. KENNEDY BLVD., SUITE 280, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | CARBONE, EDWARD J, Esq. | - |
AMENDMENT | 2015-07-17 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 5151 Adanson Street, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 5151 Adanson Street, ORLANDO, FL 32804 | - |
AMENDMENT | 2013-08-07 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1993-11-29 | - | - |
AMENDMENT | 1992-02-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-10-16 |
AMENDED ANNUAL REPORT | 2020-06-12 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-07-26 |
ANNUAL REPORT | 2019-01-02 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State