Entity Name: | HISPANIC HERITAGE COMMITTEE OF GREATER ORANGE COUNTY, 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: | 22 Oct 2007 (18 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | N07000010283 |
FEI/EIN Number |
260716374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. Rosalind Ave, 5th Floor, Orlando, FL, 32801, US |
Mail Address: | 525 E. South St, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melendez Lucy | Secretary | 119 W. Kaley St., Orlando, FL, 32806 |
Negron Yetzenia I | President | 525 E. South St., Orlando, FL, 32801 |
Ilia Torres | Vice President | 201 S. Rosalind Ave, Orlando, FL, 32801 |
Negron Yetzenia I | Agent | 525 E. South St., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 201 S. Rosalind Ave, 5th Floor, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 525 E. South St., Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | Negron, Yetzenia I | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 201 S. Rosalind Ave, 5th Floor, Orlando, FL 32801 | - |
REINSTATEMENT | 2013-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2011-03-18 | HISPANIC HERITAGE COMMITTEE OF GREATER ORANGE COUNTY, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-02-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State