Search icon

ORLANDO MARGARITA SOCIETY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ORLANDO MARGARITA SOCIETY, 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: 28 Sep 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: 770469
FEI/EIN Number 592337420

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3505 Lake Lynda Drive, Suite 200, Orlando, FL, 32817, US
Mail Address: 8679 Harbor View Dr, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Jonathan Esq. President 201 South Orange Avenue, ORLANDO, FL, 32801
Rose Jonathan Esq. Director 201 South Orange Avenue, ORLANDO, FL, 32801
Scime Daniel J Vice President 760 Tranquil Trail, Winter Garden, FL, 34787
Scime Daniel J Director 760 Tranquil Trail, Winter Garden, FL, 34787
Kozlowski Christoher LCPA EA Director 400 South Park Avenue, Winter Park, FL, 32789
Kozlowski Christopher LCPA EA Agent 3505 Lake Lynda Drive, Orlando, FL, 32817
Kozlowski Christoher LCPA EA Treasurer 400 South Park Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 3505 Lake Lynda Drive, Suite 200, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2024-02-09 3505 Lake Lynda Drive, Suite 200, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3505 Lake Lynda Drive, Suite 200, Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Kozlowski, Christopher L, CPA EA -
AMENDMENT 2010-11-08 - -
REINSTATEMENT 1988-09-20 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State