Search icon

ORCHARD ALLIANCE INC. - Florida Company Profile

Company Details

Entity Name: ORCHARD ALLIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 05 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: F99000002303
FEI/EIN Number 841466105

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

Address: 8595 EXPLORER DRIVE, COLORADO SPRINGS, CO, 80920, US
Mail Address: 8595 EXPLORER DRIVE, COLORADO SPRINGS, CO, 80920, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Lamendola Joseph F Exec 8595 EXPLORER DRIVE, COLORADO SPRINGS, CO, 80920
Jordan R K Director 126 E. Greens Drive, Baton Rouge, LA, 70810
Li Christopher D Director 765 Cereza Drive, Palo Alto, CA, 94306
COOK NANCY D Director 6240 GALL BLVD, ZEPHYRHILLS, FL, 33542
ATKINSON HOWARD L Director 15551 W. EARLL DRIVE, GOODYEAR, AZ, 85395
Kubie Scott R Director 8595 EXPLORER DRIVE, COLORADO SPRINGS, CO, 80920
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 8595 EXPLORER DRIVE, COLORADO SPRINGS, CO 80920 -
CHANGE OF MAILING ADDRESS 2023-04-04 8595 EXPLORER DRIVE, COLORADO SPRINGS, CO 80920 -
NAME CHANGE AMENDMENT 2020-07-10 ORCHARD ALLIANCE INC. -
REGISTERED AGENT NAME CHANGED 2018-12-28 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2006-10-04 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-05 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-03
Name Change 2020-07-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-14
Reg. Agent Change 2018-12-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State