Search icon

ORLANDO REEF CARETAKERS ASSOCIATION, INC.

Company Details

Entity Name: ORLANDO REEF CARETAKERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Jul 2004 (21 years ago)
Date of dissolution: 20 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: N04000007770
FEI/EIN Number 421642051
Address: 512 Hager Dr, Ocoee, FL, 34761, US
Mail Address: 13331 Swansea Ave, Windermere, FL, 34786, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Huebler Sarah Agent 13331 Swansea Ave, Windermere, FL, 34786

President

Name Role Address
Hill David President 512 Hager Dr, Ocoee, FL, 34761

Vice President

Name Role Address
Huebler Lloyd Vice President 13331 Swansea Ave, Windermere, FL, 34786

Member

Name Role Address
Arnold Tucker Member 132 Roann Dr, Oviedo, FL, 32765

Treasurer

Name Role Address
Huebler Sarah Treasurer 13331 Swansea Ave, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162663 MACNA EXPIRED 2009-10-06 2014-12-31 No data 596 LEGACY PARK DRIVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-20 No data No data
CHANGE OF MAILING ADDRESS 2015-02-04 512 Hager Dr, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2015-02-04 Huebler, Sarah No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 13331 Swansea Ave, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 512 Hager Dr, Ocoee, FL 34761 No data
AMENDMENT 2013-01-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-20
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-16
Amendment 2013-01-02
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-07-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State