Search icon

THE ORLANDO CIRCLE OF FRIENDS CHORUS, INC. - Florida Company Profile

Company Details

Entity Name: THE ORLANDO CIRCLE OF FRIENDS CHORUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N09000008060
FEI/EIN Number 900521843

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 917 N. Thronton Park Ave, ORLANDO, FL, 32803, US
Mail Address: PO Box 531021, ORLANDO, FL, 32853-1021, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stebner Merritt Treasurer 10525 Stone Glen Dr., ORLANDO, FL, 32825
Gavlick Lee Vice President 1253 Vizcaya Rd Apt 204, ORLANDO, FL, 34701
Puzone Kathy Vice President 2414 Center Ave, Orlando, FL, 32806
Abadilla Clarice Co 1508 Wise Ave, Orlando, FL, 32806
Abadilla Clarice Secretary 1508 Wise Ave, Orlando, FL, 32806
Brown Jonathan President 917 N. Thornton Park Ave, Orlando, FL, 32803
Feurtado Dana Co 1618 Triangle Ave, Orlando, FL, 32806
Feurtado Dana Secretary 1618 Triangle Ave, Orlando, FL, 32806
Brown Jonathan Agent 917 N. Thornton Park Ave, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 917 N. Thronton Park Ave, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2015-07-14 Brown, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2015-07-14 917 N. Thornton Park Ave, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2014-07-28 917 N. Thronton Park Ave, ORLANDO, FL 32803 -
AMENDMENT 2010-04-29 - -
AMENDMENT 2009-12-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-07-28
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-07-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-13
Amendment 2010-04-29
ANNUAL REPORT 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State