Search icon

THE ORLANDO STING BASKETBALL CLUB INC. - Florida Company Profile

Company Details

Entity Name: THE ORLANDO STING BASKETBALL CLUB 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: 04 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N08000003299
FEI/EIN Number 080159732

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

Address: 451 Maitland Avenue, Altamonte Springs, FL, 32701, US
Mail Address: 451 Maitland Avenue, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOEHM DAVID Vice President 451 Maitland Avenue, Altamonte Springs, FL, 32701
Hagood Peter President 451 Maitland Avenue, Altamonte Springs, FL, 32701
Kilmer Rhett Treasurer 451 Maitland Avenue, Altamonte Springs, FL, 32701
Kilmer Rhett Secretary 451 Maitland Avenue, Altamonte Springs, FL, 32701
Hagood & Garvey Agent 451 Maitland Avenue, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 451 Maitland Avenue, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2015-11-03 451 Maitland Avenue, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2015-11-03 Hagood & Garvey -
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 451 Maitland Avenue, Altamonte Springs, FL 32701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2011-03-14 THE ORLANDO STING BASKETBALL CLUB INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-30
Name Change 2011-03-14
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State