Entity Name: | ORCHID LAKE VILLAGE CIVIC ASSOCIATION, 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: | 12 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2011 (14 years ago) |
Document Number: | 756332 |
FEI/EIN Number |
592101365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7425 ORCHID LAKE ROAD, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 8015 Floral View Way, Port Richey, FL, 34668, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REHM GREGORY | President | 8015 FLORAL VIEW WAY, PORT RICHEY, FL, 34668 |
Finlan Patricia | Vice President | 7844 Royal Stewart Dr, New Port Richey, FL, 34653 |
Rehm Gregory G | Agent | 8015 Floral View Way, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-04 | Rehm, Gregory G | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 8015 Floral View Way, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2015-02-04 | 7425 ORCHID LAKE ROAD, NEW PORT RICHEY, FL 34653 | - |
REINSTATEMENT | 2011-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-17 | 7425 ORCHID LAKE ROAD, NEW PORT RICHEY, FL 34653 | - |
CORPORATE MERGER | 1993-03-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000001037 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State