Entity Name: | OPERA ORLANDO, 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: | 12 Jun 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | N09000005774 |
FEI/EIN Number |
270406958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 406 E. AMELIA ST., SUITE 100, Orlando, FL, 32803, US |
Mail Address: | 406 E. AMELIA ST., SUITE 100, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Penfield Aaron | 2nd | 218 West Par Street, ORLANDO, FL, 32804 |
Cressey Kathy | President | 406 E Amelia St, Orlando, FL, 32803 |
Bremer Sherry | Vice President | 822 Nottingham Street, Orlando, FL, 32803 |
Preisser Gabriel | Chief Executive Officer | 626 Hearthglen Blvd, Winter Garden, FL, 34787 |
Preisser Gabriel | Agent | 406 E Amelia St, Orlando, FL, 32803 |
Angie RITTI | Director | 766 PENNSYLVANIA AVE, WINTER PARK, FL, 32789 |
Lizette Valarino | Mark | 406 E. AMELIA ST., SUITE 100, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-11 | 406 E. AMELIA ST., SUITE 100, Orlando, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 406 E Amelia St, 100, Orlando, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-05 | 406 E. AMELIA ST., SUITE 100, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-18 | Preisser, Gabriel | - |
NAME CHANGE AMENDMENT | 2016-01-19 | OPERA ORLANDO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State