Entity Name: | DELANEY NEIGHBORHOOD HOUSING SERVICES OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jun 1981 (44 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | 758867 |
FEI/EIN Number | 59-2163524 |
Address: | % BUFKIN, 425 E. PAGE STREET, ORLANDO, FL 32806 |
Mail Address: | % BUFKIN, 425 E. PAGE STREET, ORLANDO, FL 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANEY, STEPHEN E | Agent | 520 AVALON BLVD, ORLANDO, FL 32806 |
Name | Role | Address |
---|---|---|
RUSH, WILLIAM | Treasurer | 1808 GARVIN STREET, ORLANDO, FL |
Name | Role | Address |
---|---|---|
KEELER-BURKIN, ANNE G | President | 425 E. PAGE STREET, ORLANDO, FL |
Name | Role | Address |
---|---|---|
JOHNSON, POLLY | Vice President | 511 AVALON BLVD., ORLANDO, FL |
Name | Role | Address |
---|---|---|
REYES, MARIE | Secretary | 1410 OSCEOLA COURT, ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
REINSTATEMENT | 1986-08-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-08-28 | % BUFKIN, 425 E. PAGE STREET, ORLANDO, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 1986-08-28 | % BUFKIN, 425 E. PAGE STREET, ORLANDO, FL 32806 | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1983-06-10 | 520 AVALON BLVD, ORLANDO, FL 32806 | No data |
NAME CHANGE AMENDMENT | 1982-05-05 | DELANEY NEIGHBORHOOD HOUSING SERVICES OF ORLANDO, INC. | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State