Search icon

THE PIPES & DRUMS OF THE ORANGE COUNTY SHERIFFS OFFICE INC. - Florida Company Profile

Company Details

Entity Name: THE PIPES & DRUMS OF THE ORANGE COUNTY SHERIFFS OFFICE 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: 14 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: N07000012000
FEI/EIN Number 223973469

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

Address: 844 Woodmeade Ct, Orlando, FL, 32828, US
Mail Address: 844 Woodmeade Ct, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lockwood Lawrence President 844 Woodmeade Ct, Orlando, FL, 32828
Holland Daniel Vice President 844 Woodmeade Ct, Orlando, FL, 32828
Rowe Kevin Treasurer 279 Reider Ave, Longwood, FL, 32750
Khan Christina Secretary 844 Woodmeade Ct, Orlando, FL, 32828
Lockwood Lawrence E Agent 844 Woodmeade Ct, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142716 CENTRAL FLORIDA FIRST RESPONDERS PIPES AND DRUMS ACTIVE 2021-10-24 2026-12-31 - 844 WOODMEADE CT., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Lockwood, Lawrence E -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 844 Woodmeade Ct, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2019-04-11 844 Woodmeade Ct, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 844 Woodmeade Ct, Orlando, FL 32828 -

Documents

Name Date
REINSTATEMENT 2024-02-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State