BOMA ORLANDO, INC. - Florida Company Profile

Entity Name: | BOMA ORLANDO, 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: | 24 Aug 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Mar 2001 (24 years ago) |
Document Number: | 764675 |
FEI/EIN Number |
592232454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1372 S. Narcoossee Road, #113, Saint Cloud, FL, 34771, US |
Mail Address: | 1372 S. Narcoossee Road, #113, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
City: | Saint Cloud |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grimes Joseph | Exec | 1372 S. Narcoossee Road, #113, Saint Cloud, FL, 34771 |
GRIMES JOSEPH | Agent | 1372 S. Narcoossee Road, #113, Saint Cloud, FL, 34771 |
Moses Thomas | Past | 283 Cranes Roost Blvd, Altamonte Springs, FL, 32701 |
Ravenelle Amy | Vice President | 200 S. Orange Avenue, Orlando, FL, 32801 |
Territo Anna | Secretary | 441 Enterprise Street, Ocoee, FL, 34761 |
Raehn-Lantry Isabel | President | 5401 S. Kirkman Road, Orlando, FL, 32819 |
Snow Lisa | Treasurer | 283 Cranes Roost Blvd, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-25 | 1372 S. Narcoossee Road, #113, Saint Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 1372 S. Narcoossee Road, #113, Saint Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 1372 S. Narcoossee Road, #113, Saint Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | GRIMES, JOSEPH | - |
NAME CHANGE AMENDMENT | 2001-03-30 | BOMA ORLANDO, INC. | - |
REINSTATEMENT | 2000-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1996-01-12 | BOMA/CENTRAL FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 1986-01-15 | BOMA ORLANDO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-05-02 |
Reg. Agent Change | 2021-09-28 |
Reg. Agent Resignation | 2021-09-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State