Search icon

IVANHOE VILLAGE, INC.

Company Details

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

Agent

Name Role Address
Englett Allex DIRECTO Agent 1001 N Orange Ave, ORLANDO, FL, 32801

Treasurer

Name Role Address
VANTURE HOLLY Treasurer PO Box 540462, ORLANDO, FL, 328540462

Director

Name Role Address
SWANSON VERBELEE Director PO Box 540462, ORLANDO, FL, 328540462
Flannery Kayla Director PO Box 540462, ORLANDO, FL, 328540462

President

Name Role Address
Farrer Cooper President PO Box 540462, ORLANDO, FL, 328540462

Exec

Name Role Address
Englett Allex Exec PO Box 540462, ORLANDO, FL, 328540462

Vice President

Name Role Address
Page Katherine Vice President PO Box 540462, ORLANDO, FL, 328540462

Events

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

Debts

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

Documents

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