Search icon

ORANGE GROVE CENTER OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE GROVE CENTER OWNER'S ASSOCIATION, 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: 07 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: N00000001472
FEI/EIN Number NOT APPLICABLE

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

Address: 11501 Northlake drive, Cincinnati, OH, 45249, US
Mail Address: 11501 Northlake drive, Cincinnati, OH, 45249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riethman Greg Vice President 11501 Northlake drive, Cincinnati, OH, 45249
Hausfeld Greg Director 11501 Northlake drive, Cincinnati, OH, 45249
Riethman Greg Director 11501 Northlake drive, Cincinnati, OH, 45249
Hausfeld Greg President 11501 Northlake drive, Cincinnati, OH, 45249
Riethman Greg Secretary 11501 Northlake drive, Cincinnati, OH, 45249
Davidson Nikki Vice President 11501 Northlake drive, Cincinnati, OH, 45249
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 11501 Northlake drive, Cincinnati, OH 45249 -
CHANGE OF MAILING ADDRESS 2024-04-16 11501 Northlake drive, Cincinnati, OH 45249 -
REGISTERED AGENT NAME CHANGED 2018-04-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2017-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-04-30
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State