Search icon

HISPANIC HERITAGE COMMITTEE OF GREATER ORANGE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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