Entity Name: | ORLANDO GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Aug 1996 (28 years ago) |
Date of dissolution: | 19 Nov 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Nov 1998 (26 years ago) |
Document Number: | F96000004230 |
FEI/EIN Number | 13-3901271 |
Address: | C/O DONALDSON LUFKIN & JENNRETTE, 277 PARK AVE., NEW YORK, NY 10172 |
Mail Address: | C/O DONALDSON LUFKIN & JENNRETTE, 277 PARK AVE., NEW YORK, NY 10172 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DODES, IVY B | Vice President | 277 PARK AVE., NEW YORK, NY 10172 |
Name | Role | Address |
---|---|---|
WHITE, MARJORIE S | Secretary | 277 PARK AVE, NEW YORK, NY 10172 |
Name | Role | Address |
---|---|---|
WHITE, MARJORIE S | Treasurer | 277 PARK AVE, NEW YORK, NY 10172 |
Name | Role | Address |
---|---|---|
JAMES, HAMILTON E | Director | 277 PARK AVE., NEW YORK, NY 10172 |
WEIL, DAVID R. | Director | 277 PARK AVE., NEW YORK, NY |
HASSEM, NEIL N. | Director | 277 PARK AVE., NEW YORK, NY 10172 |
SHOLEM, BARRRY A | Director | 277 PARK AVE., NEW YORK, NY 10172 |
Name | Role | Address |
---|---|---|
HASSEM, NEIL N. | Manager | 277 PARK AVE., NEW YORK, NY 10172 |
SHOLEM, BARRRY A | Manager | 277 PARK AVE., NEW YORK, NY 10172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-11-19 | No data | No data |
Name | Date |
---|---|
Withdrawal | 1998-11-19 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-02-13 |
DOCUMENTS PRIOR TO 1997 | 1996-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State