Entity Name: | NATIONAL SALES NETWORK ORLANDO CHARTER AASP, 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: | 24 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2016 (9 years ago) |
Document Number: | N09000006227 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15155 W Colonial Dr, Winter Garden, FL, 34787, US |
Mail Address: | 15155 W Colonial Dr, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKinney Keith | Vice President | 15155 W COLONIAL DR, WINTER GARDEN, FL, 34787 |
McKinney Keith | o | 15155 W COLONIAL DR, WINTER GARDEN, FL, 34787 |
Granston Christopher | Chap | 15155 W Colonial Dr, Winter Garden, FL, 34787 |
GOLBOURNE CARA | Chap | 15155 W Colonial Dr, Winter Garden, FL, 34787 |
Lejulus Ceranes | Vice President | 15155 W Colonial Dr, Winter Garden, FL, 34787 |
Lejulus Ceranes | o | 15155 W Colonial Dr, Winter Garden, FL, 34787 |
Granston Christopher | Agent | 15155 W Colonial Dr, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Granston, Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 15155 W Colonial Dr, #783502, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 15155 W Colonial Dr, Unit #783502, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 15155 W Colonial Dr, Unit #783502, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2016-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-20 |
REINSTATEMENT | 2016-10-02 |
REINSTATEMENT | 2015-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State