Entity Name: | AZALEA PARK SAFE NEIGHBORHOOD 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: | 29 May 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2015 (10 years ago) |
Document Number: | N02000004083 |
FEI/EIN Number |
593641998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 WILLOW DR. C/O President Azalea Park Sa, CHRIST THE KING EPISC. CHURCH, ORLANDO, FL, 32807, US |
Mail Address: | PO Box 570242, ORLANDO, FL, 32857, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stone Janie | Treasurer | 7025 Cocos Drive, Orlando, FL, 32807 |
bruton Virginia | President | 142 Palmyra Drive, ORLANDO, FL, 32807 |
Ginn Megan | Vice President | 221 Lantana Drive, Orlando, FL, 32807 |
bruton virginia | Agent | 142 Palmyra Drive, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-30 | 26 WILLOW DR. C/O President Azalea Park Safe Neighborhood Assn., CHRIST THE KING EPISC. CHURCH, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 142 Palmyra Drive, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | bruton, virginia | - |
AMENDMENT | 2015-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-21 | 26 WILLOW DR. C/O President Azalea Park Safe Neighborhood Assn., CHRIST THE KING EPISC. CHURCH, ORLANDO, FL 32807 | - |
REINSTATEMENT | 2011-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-09 |
Amendment | 2015-07-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State