Search icon

ORANGE MANOR WEST CO-OP, INC.

Company Details

Entity Name: ORANGE MANOR WEST CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2005 (19 years ago)
Document Number: N05000008584
FEI/EIN Number 203341406
Address: 18 KINSMEN DRIVE, WINTER HAVEN, FL, 33884-3015
Mail Address: 18 KINSMEN DRIVE, WINTER HAVEN, FL, 33884-3015, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005NX06GYA3SBU48 N05000008584 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Morris, Frayda R, 1136 East Donegan AVenue, Kissimmee, US-FL, US, 34744
Headquarters 18 Kinsman Drive, Winter Haven, US-FL, US, 33884

Registration details

Registration Date 2018-12-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N05000008584

Agent

Name Role Address
CAIN JENNIFER S Agent 18 Kinsmen Drive, Winter Haven, FL, 33884

Treasurer

Name Role Address
Baker Patricia Treasurer 18 KINSMEN DRIVE, WINTER HAVEN, FL, 338843015

President

Name Role Address
Jones Richard President 18 Kinsmen Drive, Winter Haven, FL, 33884

Secretary

Name Role Address
Nesbitt Rose Secretary 18 KINSMEN DRIVE, WINTER HAVEN, FL, 338843015

Vice President

Name Role Address
Roberge Dennis Vice President 18 KINSMEN DRIVE, WINTER HAVEN, FL, 338843015

Director

Name Role Address
Swartz Kevin Director 18 Kinsmen Drive, Winter Haven, FL, 33884
Spidle Timothy Director 18 Kinsmen Drive, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-30 18 KINSMEN DRIVE, WINTER HAVEN, FL 33884-3015 No data
REGISTERED AGENT NAME CHANGED 2020-03-30 CAIN, JENNIFER S No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 18 Kinsmen Drive, Winter Haven, FL 33884 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State