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 |
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 |
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 | - | - |
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