Search icon

BLACK HISTORY COMMITTEE OF ORANGE COUNTY, INC.

Company Details

Entity Name: BLACK HISTORY COMMITTEE OF ORANGE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: N04000001117
FEI/EIN Number 134265379
Address: 4403 OAKHAM COURT, ORLANDO, FL, 32818, US
Mail Address: P.O. BOX 2129, ORLANDO, FL, 32802-2129, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Barber-Batson Deloris Agent 4403 OAKHAM COURT, ORLANDO, FL, 32818

President

Name Role Address
BATSON DELORIS B President P.O. BOX 2129, ORLANDO, FL, 328022129

1st

Name Role Address
Batson Vernard A 1st P.O. BOX 2129, ORLANDO, FL, 328022129

2nd

Name Role Address
Curgil Valerie 2nd P.O. BOX 2129, ORLANDO, FL, 328022129

Secretary

Name Role Address
McKenzie Cassandra Secretary P.O. BOX 2129, ORLANDO, FL, 328022129

Treasurer

Name Role Address
King Jacqueline A Treasurer P.O. BOX 2129, ORLANDO, FL, 328022129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 4403 OAKHAM COURT, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 4403 OAKHAM COURT, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 Barber-Batson, Deloris No data
CHANGE OF MAILING ADDRESS 2015-02-16 4403 OAKHAM COURT, ORLANDO, FL 32818 No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2007-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State