Entity Name: | FUNERAL CONSUMERS ALLIANCE OF GREATER ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Nov 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N01000008355 |
FEI/EIN Number |
800026900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11648 MCCULLOCH ROAD, ORLANDO, FL, 32817, US |
Mail Address: | 11648 MCCULLOCH ROAD, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kirby Martha | Vice President | 5208 Pico Street., ORLANDO, FL, 32817 |
Kellman Nancy J | Treasurer | 3019 Northwood Blvd, Winter Park, FL, 32789 |
Kellman Nancy | Director | 3019 Northwood Blvd., ORLANDO, FL, 32789 |
CHRISTLE MIKE | Director | 10646 WYDCLIFF DR., ORLANDO, FL, 32817 |
STEVE HALL | Director | 200 MAITLAND AVE., APT. 104, ALTAMONT SPRINGS, FL, 32701 |
Anderson Kathy | Director | 1219 Eastin Ave, Orlando, FL, 32804 |
JONES PAUL P | Agent | 11648 MCCULLOCH ROAD, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 11648 MCCULLOCH ROAD, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 11648 MCCULLOCH ROAD, ORLANDO, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | JONES, PAUL PRES. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 11648 MCCULLOCH ROAD, ORLANDO, FL 32817 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-09-04 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State