Search icon

ORLANDO MEDIA AFFILIATES, INC.

Company Details

Entity Name: ORLANDO MEDIA AFFILIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1988 (37 years ago)
Date of dissolution: 14 Feb 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 1996 (29 years ago)
Document Number: K10322
FEI/EIN Number 59-2864634
Address: 422 W. FAIRBANKS AVE #300, WINTER PARK, FL 32789-5079
Mail Address: %MICROMEDIA AFFILAITES,INC, PO BOX 920, MORRISTOWN, NJ 07963-0920
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAM S. KRAMER, ESQ. Agent SICILIANO & KRAMER, P.A., 980 N. FEDERAL HIGHWAY., STE 200, BOCA RATON, FL 33432

Director

Name Role Address
TOMLINSON, BARBARA D Director 7 DUMONT PLACE, MORRISTOWN, NJ

Vice President

Name Role Address
TOMLINSON, BARBARA D Vice President 7 DUMONT PLACE, MORRISTOWN, NJ

Secretary

Name Role Address
TOMLINSON, BARBARA D Secretary 7 DUMONT PLACE, MORRISTOWN, NJ

Treasurer

Name Role Address
TOMLINSON, BARBARA D Treasurer 7 DUMONT PLACE, MORRISTOWN, NJ

Chairman

Name Role Address
TOMLINSON, NORMAN, B, JR Chairman 7 DUMONT PLACE, MORRISTOWN, NJ

President

Name Role Address
TOMLINSON, NORMAN, B, JR President 7 DUMONT PLACE, MORRISTOWN, NJ

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-12 422 W. FAIRBANKS AVE #300, WINTER PARK, FL 32789-5079 No data
CHANGE OF MAILING ADDRESS 1994-04-12 422 W. FAIRBANKS AVE #300, WINTER PARK, FL 32789-5079 No data
EVENT CONVERTED TO NOTES 1991-03-26 No data No data
REGISTERED AGENT NAME CHANGED 1989-06-19 WILLIAM S. KRAMER, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1989-06-19 SICILIANO & KRAMER, P.A., 980 N. FEDERAL HIGHWAY., STE 200, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 1995-04-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State