Search icon

THE WEST ORANGE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WEST ORANGE FOUNDATION, INC.
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: 09 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N06000002667
FEI/EIN Number 861164395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 221 S. BOYD STREET, WINTER GARDEN, FL, 34787
Mail Address: P.O. BOX 751, OAKLAND, FL, 34760
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRALAND DAVID D Vice President 221 S. BOYD STREET, WINTER GARDEN, FL, 34787
CARTER JIM Vice President 1601 FULLERS CROSS ROAD, WINTER GARDEN, FL, 34787
JENSEN JOYCE Vice President 4 WINTERS LANDING DRIVE, OAKLAND, FL, 34760
SMITH TIM Vice President 1625 S. BEULAH ROAD, WINTER GARDEN, FL, 34787
BRALAND DAVID D Agent 221 S. BOYD STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-30 221 S. BOYD STREET, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-30 221 S. BOYD STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2007-06-30 221 S. BOYD STREET, WINTER GARDEN, FL 34787 -
AMENDMENT 2006-09-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016668 LAPSED 2008-CA-12556 ORANGE CIR CRT FL CIR CIV DIV 2008-08-26 2013-09-15 $5968.69 COX RADIO, INC, WMMO-FM, 4192 JOHN YOUNG PARKWAY, ORLANDO, FL 32804

Documents

Name Date
REINSTATEMENT 2009-12-16
Off/Dir Resignation 2008-10-09
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-06-30
Amendment 2006-09-06
Domestic Non-Profit 2006-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State