Search icon

OSCEOLA LEGISLATIVE EFFORT, INC. - Florida Company Profile

Company Details

Entity Name: OSCEOLA LEGISLATIVE EFFORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 03 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: N00000000722
FEI/EIN Number 900036319

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

Address: 1425 E. VINE ST., KISSIMMEE, FL, 34744
Mail Address: 1425 E. VINE ST., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shanoff Mark Director 817 Bill Beck Blvd, Kissimmee, FL, 34744
FISHER DON Director 1 Courthouse Square #4700, Kissimmee, FL, 34741
Newstreet John D Executive 1425 E. VINE ST., KISSIMMEE, FL, 34744
Miller Veronica Director 1300 9th Street, Kissimmee, FL, 34769
Steigerwald Mike Director 101 Church Street, Kissimmee, FL, 34741
Newstreet John D Agent 1425 E. VINE ST., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-16 Newstreet, John D -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 1425 E. VINE ST., KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000826779 TERMINATED 1000000379005 OSCEOLA 2012-10-15 2032-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State