Search icon

SIERRA-ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA-ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 15 Jun 1994 (31 years ago)
Document Number: F94000003138
FEI/EIN Number 954472713

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

Address: 801 N. BRAND BLVD., #1010, GLENDALE, CA, 91203, US
Mail Address: 801 N. BRAND BLVD., #1010, GLENDALE, CA, 91203, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Freeberg Daniel Chairman 801 N. BRAND BLVD., GLENDALE, CA, 91203
Brown Kathy Secretary 801 N. BRAND BLVD., GLENDALE, CA, 91203
Kaplan Daniel President 801 N BRAND BLVD, Glendale, CA, 91203
Carr Joshua Chief Financial Officer 801 N BRAND BLVD, Glendale, CA, 91203
Mora Grace Vice President 801 N. BRAND BLVD., GLENDALE, CA, 91203
Piedra Amaury Owne 801 N. BRAND BLVD., GLENDALE, CA, 91203
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133938 BUENA VISTA SUITES ACTIVE 2020-10-15 2025-12-31 - 8203 WORLD CENTER DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-06-15 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 1201 Hayes Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-28 801 N. BRAND BLVD., #1010, GLENDALE, CA 91203 -
CHANGE OF MAILING ADDRESS 1995-03-28 801 N. BRAND BLVD., #1010, GLENDALE, CA 91203 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State