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 |
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 | - |
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 | - | - |
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