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
Sanchez Maria L Agent 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

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 Mar 2025

Sources: Florida Department of State