Search icon

ORANGE BLOSSOM MINIATURE HORSE CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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