Entity Name: | ROCK ORLANDO CENTER FOR TRANSFORMATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Feb 2012 (13 years ago) |
Document Number: | N06000002496 |
FEI/EIN Number | 204429203 |
Address: | 2844 Alder Berry Blvd, Ocoee, FL, 34761, US |
Mail Address: | P.O. Box 608099, ORLANDO, FL, 32860, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS DEXTER D | Agent | 2844 Alder Berry Blvd, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Sanders Dexter D | President | 2844 Alder Berry Blvd, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Sanders Camille A | Vice President | 2844 Alder Berry Blvd, Ocoee, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000114038 | BACK 2 GOD | EXPIRED | 2015-11-09 | 2020-12-31 | No data | P.O.BOX 608099, ORLANDO, FL, 32860 |
G10000118651 | ROCK ORLANDO CENTER FOR TRANSFORMATION | EXPIRED | 2010-12-27 | 2015-12-31 | No data | 4710 ADANSON STREET, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 2844 Alder Berry Blvd, Ocoee, FL 34761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 2844 Alder Berry Blvd, Ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 2844 Alder Berry Blvd, Ocoee, FL 34761 | No data |
AMENDMENT AND NAME CHANGE | 2012-02-07 | ROCK ORLANDO CENTER FOR TRANSFORMATION INC. | No data |
AMENDMENT | 2008-08-27 | No data | No data |
AMENDMENT | 2007-12-10 | No data | No data |
CANCEL ADM DISS/REV | 2007-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State