Search icon

YOUNG PRESIDENTS' ORGANIZATION, ORLANDO CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG PRESIDENTS' ORGANIZATION, ORLANDO CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: N06000007137
FEI/EIN Number 205146997

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

Address: 12537 Blazing Star Drive, Tampa, FL, 33626, US
Mail Address: 12537 Blazing Star Drive, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gupta Vishaal Chap 9030 Southern Breeze Drive, Orlando, FL, 32836
See Kristin M Exec 12537 BLAZING STAR DR, TAMPA, FL, 33626
HIll Gregg Past 324 N. Interlachen Ave, Winter Park, FL, 32789
Yeutter Katie Treasurer 136 S. Bronough Street, Tallahassee, FL, 32302
Mayfield See Kristin M Agent 12537 Blazing Star Drive, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Mayfield See, Kristin M -
REGISTERED AGENT ADDRESS CHANGED 2017-07-19 12537 Blazing Star Drive, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2017-07-19 12537 Blazing Star Drive, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 12537 Blazing Star Drive, Tampa, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State