Search icon

WOMEN'S COUNCIL OF REALTORS, ORLANDO REGIONAL CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S COUNCIL OF REALTORS, ORLANDO REGIONAL CHAPTER, 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: 23 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: N09000001988
FEI/EIN Number 262580873

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

Address: 1800 Sundance Drive, Saint Cloud, FL, 34771, US
Mail Address: 1800 Sundance Drive, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Maria L President 1800 Sundance Drive, Saint Cloud, FL, 34771
Aybar Vanessa Treasurer 1800 Sundance Drive, Saint Cloud, FL, 34771
Doulou Kait 1st 1800 Sundance Drive, Saint Cloud, FL, 34771
Casey Carrie Member 1800 Sundance Drive, Saint Cloud, FL, 34771
Gilbert Kimberly EVEN 1800 Sundance Drive, Saint Cloud, FL, 34771
Winfrey Eileen L Vice President 1800 Sundance Drive, Saint Cloud, FL, 34771
Sanchez Maria L Agent 1800 Sundance Drive, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1800 Sundance Drive, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2024-01-24 1800 Sundance Drive, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2024-01-24 Sanchez, Maria Luisa -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1800 Sundance Drive, Saint Cloud, FL 34771 -
AMENDMENT 2020-01-08 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-10-15
AMENDED ANNUAL REPORT 2024-08-11
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State