Search icon

HOSTS OF ORLANDO, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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