Entity Name: | HOSTS OF ORLANDO, INCORPORATED |
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: | 29 Feb 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | N01703 |
FEI/EIN Number |
592367777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6359 Brenton Pointe Cove, Orlando, FL, 32829, US |
Mail Address: | 6359 Brenton Pointe Cove, Orlando, FL, 32829, US |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trawick Donald | President | 6359 Brenton Pointe Cove, Orlando, FL, 32829 |
Brown Glenn | Vice President | 2094 Old Hollow Lane, Clermont, FL, 34715 |
WOODLEY GLENN H | Secretary | 2252 Twisted Pine Road, Ocoee, FL, 34761 |
Boyd Ernest | Treasurer | 2242 Pipestone Court, Orlando, FL, 32818 |
Ellis Dotson | Othe | 3476 Players Point Loop, Apopka, FL, 32712 |
Small Joseph | Othe | 3960 S. Lake Orlando Pky, ORLANDO, FL, 32608 |
Trawick Donald | Agent | 6359 Brenton Pointe Cove, Orlando, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-29 | 6359 Brenton Pointe Cove, Orlando, FL 32829 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-29 | 6359 Brenton Pointe Cove, Orlando, FL 32829 | - |
CHANGE OF MAILING ADDRESS | 2022-11-29 | 6359 Brenton Pointe Cove, Orlando, FL 32829 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | Trawick, Donald | - |
REINSTATEMENT | 2022-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-24 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State