Entity Name: | ORANGE BASEBALL 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: | 22 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2008 (17 years ago) |
Document Number: | N03857 |
FEI/EIN Number |
592504131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 592568, ORLANDO, FL, 32859, US |
Address: | 225 Lake Dr., Oviedo, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schenk Tom | Vice President | 951 Bird Bay Ct., Lake Mary, FL, 32746 |
Fish Charlie | Secretary | 3655 Lake Drawdy Dr, Orlando, FL, 32820 |
Morales Omar | Comm | 1451 Rylee Rock Way, Kissimmee, FL, 34744 |
Betancourt Carlos A | Recr | 488 Holbrook Circle, Lake Mary, FL, 32746 |
Fiola Robert A | Agent | 2493 Trentwood Blvd, Orlando, FL, 32812 |
Fiola Robert A | Treasurer | 2493 Trentwood Blvd., Orlando, FL, 32812 |
Warren Greg | President | 225 Lake Dr., Oviedo, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 225 Lake Dr., Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 225 Lake Dr., Oviedo, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 2493 Trentwood Blvd, Orlando, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Fiola, Robert A | - |
REINSTATEMENT | 2008-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1998-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1995-02-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-24 |
AMENDED ANNUAL REPORT | 2017-06-12 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State