Entity Name: | ORANGE BLOSSOM MINIATURE HORSE CLUB, 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: | 09 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2011 (14 years ago) |
Document Number: | N09000003594 |
FEI/EIN Number |
264504755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8241 SE 135th Street, Summerfield, FL, 34491, US |
Mail Address: | 8241 SE 135th Street, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gordon Elizabeth A | Treasurer | 8241 SE 135th Street, Summerfield, FL, 34491 |
Jacobson Vicki L | President | 1970 Palm View Rd, Sarasota, FL, 34240 |
Lavery Donna | Vice President | 1063 SE 145th St, Summerfield, FL, 34491 |
Sulsar Elaine | Secretary | 2981 Berry Rd, Loganville, GA, 30052 |
Vicki Jacobson L | Agent | 1970 Palm View Rd, Sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Donna, Lavery Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 1063 SE 145th Street, Summerfield, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Vicki, Jacobson Lynn | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 1970 Palm View Rd, Sarasota, FL 34240 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-26 | 8241 SE 135th Street, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2022-11-26 | 8241 SE 135th Street, Summerfield, FL 34491 | - |
REINSTATEMENT | 2011-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-11-26 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-11-17 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State