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 |
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 | - |
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 |
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 | - |
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