Entity Name: | IVANHOE VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Nov 2012 (12 years ago) |
Document Number: | N08000000603 |
FEI/EIN Number | 261797406 |
Address: | 1001 N Orange Ave, ORLANDO, FL, 32801, US |
Mail Address: | PO Box 540462, ORLANDO, FL, 32854-0462, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Englett Allex DIRECTO | Agent | 1001 N Orange Ave, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
VANTURE HOLLY | Treasurer | PO Box 540462, ORLANDO, FL, 328540462 |
Name | Role | Address |
---|---|---|
SWANSON VERBELEE | Director | PO Box 540462, ORLANDO, FL, 328540462 |
Flannery Kayla | Director | PO Box 540462, ORLANDO, FL, 328540462 |
Name | Role | Address |
---|---|---|
Farrer Cooper | President | PO Box 540462, ORLANDO, FL, 328540462 |
Name | Role | Address |
---|---|---|
Englett Allex | Exec | PO Box 540462, ORLANDO, FL, 328540462 |
Name | Role | Address |
---|---|---|
Page Katherine | Vice President | PO Box 540462, ORLANDO, FL, 328540462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-17 | Englett, Allex, DIRECTOR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1001 N Orange Ave, ORLANDO, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 1001 N Orange Ave, ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 1001 N Orange Ave, ORLANDO, FL 32801 | No data |
AMENDMENT | 2012-11-29 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2011-09-28 | No data | No data |
AMENDMENT | 2009-06-29 | No data | No data |
AMENDMENT | 2008-10-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000075795 | TERMINATED | 1000000558325 | ORANGE | 2013-12-30 | 2034-01-15 | $ 1,176.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13001797019 | TERMINATED | 1000000555354 | ORANGE | 2013-11-21 | 2023-12-26 | $ 603.40 | STATE OF FLORIDA0098278 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-23 |
ANNUAL REPORT | 2024-02-15 |
AMENDED ANNUAL REPORT | 2023-10-22 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-17 |
AMENDED ANNUAL REPORT | 2021-11-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State