Entity Name: | ORANGE COUNTY CORE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | N08000007650 |
FEI/EIN Number | 263177327 |
Address: | 2875 S. ORANGE AVENUE, #500-105, ORLANDO, FL, 32806, US |
Mail Address: | 2875 S. ORANGE AVENUE, #500-105, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELF EBEN C | Agent | 128 EAST LIVINGSTON ST., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
MARKEL MARY JOANN | President | 2743 ERIN RD., ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
ARMENTROUT JEFF | Vice President | 2716 CASTLE OAK AVE., ORLANDO, FL, 38808 |
GOMEZ OTTO D | Vice President | 308 CONCH SHELL LANE, SUITE #102, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
MARSHALL JENNIFER | Treasurer | 1708 MONTCALM STREET, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
STRICKLAND KORI | Secretary | 2721 SHANNON RD., ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 2875 S. ORANGE AVENUE, #500-105, ORLANDO, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 2875 S. ORANGE AVENUE, #500-105, ORLANDO, FL 32806 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-23 |
Domestic Non-Profit | 2008-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State