Search icon

NATIONAL SALES NETWORK ORLANDO CHARTER AASP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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