Entity Name: | ORANGE COUNTY YOUNG REPUBLICANS, 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: | 21 Apr 2006 (19 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: | N06000004484 |
FEI/EIN Number |
592600688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 EAST PINE STREET, SUITE 1400, ORLANDO, FL, 32801, US |
Mail Address: | P.O. BOX 140532, ORLANDO, FL, 32814-0532, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weaton Sam | Asso | P.O. BOX 140532, ORLANDO, FL, 328140532 |
Nicholas Primrose | Imme | P.O. BOX 140532, ORLANDO, FL, 328140532 |
Prusinowski Scott J | Agent | 2572 WOODGATE BLVD, ORLANDO, FL, 32822 |
Taylor Anna | President | PO Box 140532, Orlando, FL, 32814 |
Prusinowski Scott J | Vice President | P.O. BOX 140532, ORLANDO, FL, 328140532 |
Melchiorre Katy | Secretary | P.O. BOX 140532, ORLANDO, FL, 328140532 |
Davilla Sarah | Treasurer | P.O. BOX 140532, ORLANDO, FL, 328140532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 2572 WOODGATE BLVD, APT 102, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | Prusinowski, Scott J | - |
CHANGE OF MAILING ADDRESS | 2016-02-15 | 301 EAST PINE STREET, SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 301 EAST PINE STREET, SUITE 1400, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-15 |
ADDRESS CHANGE | 2010-05-05 |
REINSTATEMENT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State