Search icon

HELP DESK CHAPTERS OF ORLANDO, INC.

Company Details

Entity Name: HELP DESK CHAPTERS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: N04000008173
FEI/EIN Number 455350917
Address: 12534 DALLINGTON TER, WINTER GARDEN, FL, 34787
Mail Address: 12534 DALLINGTON TER, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RYAVE JIM Agent 12534 DALLINGTON TER, WINTER GARDEN, FL, 34787

President

Name Role Address
RYAVE JIM President 12534 DALLINGTON TER, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
GILBERTI SUE Vice President 100 GLOBAL INNOVATION CIRCLE, #MP858, ORLANDO, FL, 32825
Alexander Joseph Vice President 3300 South Fiske Blvd. - Bldg. A, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048467 CENTRAL FLORIDA HDI EXPIRED 2014-05-16 2019-12-31 No data 12534 DALLINGTON TER, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-15 12534 DALLINGTON TER, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2014-05-15 12534 DALLINGTON TER, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2014-05-15 RYAVE, JIM No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-15 12534 DALLINGTON TER, WINTER GARDEN, FL 34787 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State