Entity Name: | WEST ORLANDO WILDCAT ATHLETIC ASSOCIATION INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N05000007038 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DR. JAMES R. SMITH COMMUNITY CENTER, 1723 BRUTON BLVD., ORLANDO, FL, 32805 |
Mail Address: | P.O. Box 585035, ORLANDO, FL, 32858, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKSHEAR LUTHER J | President | 1431 CAPE COVE BLVD., ORLANDO, FL, 32808 |
Farrior-Jackson LaJuana D | Read | P. O. Box 681363, ORLANDO, FL, 328681363 |
Blackshear Barbara E | Secretary | 1431 Cape Cove Blvd., ORLANDO, FL, 32808 |
Brisbane Harold L | Publ | 4233 Gaither Street, Orlando, FL, 32808 |
Blackshear RoseMary | Asst | 6606 Merriewood Drive, Orlando, FL, 32818 |
Blackshear Luther J | Agent | 1431 Cape Cove Blvd., ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-16 | Blackshear, Luther James | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-27 | 1431 Cape Cove Blvd., ORLANDO, FL 32808 | - |
REINSTATEMENT | 2015-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-27 | DR. JAMES R. SMITH COMMUNITY CENTER, 1723 BRUTON BLVD., ORLANDO, FL 32805 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-16 |
REINSTATEMENT | 2015-03-27 |
Domestic Non-Profit | 2005-07-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State