Search icon

GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION, 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: 19 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: N09000010207
FEI/EIN Number 271768641

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

Mail Address: GOAABA, P.O. BOX 2069, ORLANDO, FL, 32802, US
Address: 435 N Orange Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pham Jimmy Esq. Treasurer GOAABA, ORLANDO, FL, 32802
Gardner Jacqueline MEsq. Secretary GOAABA, ORLANDO, FL, 32802
Reath Andrew Esq. President GOAABA, ORLANDO, FL, 32802
Li Meng Xi Esq. President GOAABA, Orlando, FL, 32802
Reath Andrew Agent 435 N Orange Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 435 N Orange Ave, #400, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 435 N Orange Ave, 400, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2025-01-03 Reath, Andrew -
REGISTERED AGENT NAME CHANGED 2024-02-18 Yau, David -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 8611 Villa Point, Apt 12-210, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-02 111 N. Orange Avenue, Suite 750, ORLANDO, FL 32801 -
REINSTATEMENT 2021-10-06 - -
CHANGE OF MAILING ADDRESS 2021-10-06 111 N. Orange Avenue, Suite 750, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENT TO RULE REGULATING THE FLORIDA BAR 6-10.3 SC2021-0284 2021-02-24 Closed
Classification Original Proceedings - Rules - Amendment to Rules Regulating the Florida Bar
Court Supreme Court of Florida

Parties

Name Supreme Court of Florida
Role Petitioner
Status Active
Name Amendments to Rules Regulating The Florida Bar
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Rule 6-10.3
Role Petitioner
Status Active
Name FLORIDA ASSOCIATION FOR WOMEN LAWYERS, INC.
Role Opponent
Status Active
Representations Ms. Kristin Drecktrah Paz, Jenny Scavino Sieg, Ms. Kimberly E. Hosley
Name LEGAL SERVICES CORPORATION
Role Opponent
Status Active
Representations Ronald S. Flagg
Name National Asian Pacific American Bar Association
Role Opponent
Status Active
Representations A.B. Cruz III, Edgar Chen
Name W. William Hodes
Role Opponent
Status Active
Name Andrew S. Berman
Role Opponent
Status Active
Name Tricia "CK" Hoffler
Role Opponent
Status Active
Name WILKIE D. FERGUSON,JR. BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Mr. Christopher Martin Lomax, Trelvis D. Randolph
Name Twyla Lawrene Sketchley
Role Opponent
Status Active
Name Asian Pacific Bar Association of Tampa Bay
Role Opponent
Status Active
Representations Hannah Choi
Name The Florida Bar Business Law Section
Role Opponent
Status Active
Representations Mariane L. Dorris, Dineen Pashoukos Wasylik
Name National Legal Aid & Defender Association
Role Opponent
Status Active
Representations Christopher Buerger
Name Ms. Joanne Fanizza
Role Opponent
Status Active
Name American Bar Foundation
Role Opponent
Status Active
Representations E. Thomas Sullivan
Name KENNY NACHWALTER, P.A.
Role Opponent
Status Active
Representations Ms. Anna T. Neill, Deborah S. Corbishley
Name MIAMI-DADE COUNTY BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Jane Whalley Muir
Name American Bar Association
Role Opponent
Status Active
Representations Patricia Lee Refo, Bethany J.M. Pandher, Brigid F. Cech Samole, Elliot H. Scherker
Name American Association for Justice
Role Opponent
Status Active
Representations Sean Dominick, Navan Ward
Name James D. Wing
Role Opponent
Status Active
Name Karen J. Orlin
Role Opponent
Status Active
Name VIRGIL HAWKINS FLORIDA CHAPTER NATIONAL BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Michael T. Davis, Noel G. Lawrence
Name Brandon Scott Peters
Role Opponent
Status Active
Name FLORIDA CIVIL LEGAL AID ASSOCIATION, INC.
Role Opponent
Status Active
Representations Monica Vigues-Pitan
Name The Florida Bar Public Interest Law Section
Role Opponent
Status Active
Representations Mr. Anthony Charles Musto
Name Michael J. Gelfand
Role Opponent
Status Active
Name Deborah Hardin Wagner
Role Opponent
Status Active
Name Law School Deans
Role Opponent
Status Active
Representations William C. Hubbard
Name Rosemary N. Palmer
Role Opponent
Status Active
Name F. MALCOLM CUNNINGHAM SR. BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Denise A. Mutamba
Name Zuckerman Spaeder LLP
Role Opponent
Status Active
Representations Mr. Marcos E. Hasbun, Morris Weinberg Jr.
Name Carlton Fields Jorden Burt, P.A.
Role Opponent
Status Active
Representations Nancy J. Faggianelli, Rae T. Vann, Gary L. Sasso
Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Onchantho Am
Name Nancy Cayford Wear
Role Opponent
Status Active
Name National Conference of Bar Presidents
Role Opponent
Status Active
Representations Aurora Austriaco
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Opponent
Status Active
Representations Hon. Jessica Joan Yeary
Name The Florida Bar International Law Section
Role Opponent
Status Active
Representations Ana M. Barton, James M. Meyer
Name National Association for Public Defense
Role Opponent
Status Active
Representations John Eddy Morrison, Hon. Carlos J. Martinez
Name World Justice Project
Role Opponent
Status Active
Representations William C. Hubbard, William H. Neukom
Name JACKSONVILLE ASIAN AMERICAN BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Vivile R. Dietrich
Name The Florida Bar Family Law Section
Role Opponent
Status Active
Representations Heather L. Apicella, Jack Arthur Moring, Kristin Renee Hayes Kirkner
Name LAW SCHOOL ADMISSION COUNCIL, INC.
Role Opponent
Status Active
Representations Angela C. Winfield, Leanne M. Shank, Kellye Y. Testy
Name The Florida Bar Criminal Law Section
Role Opponent
Status Active
Representations Warren W. Lindsey, Mr. Jason B. Blank
Name Association of Professional Responsibility Lawyers
Role Opponent
Status Active
Representations Brian Lee Tannebaum
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Opponent
Status Active
Representations Andrew A. Harris
Name The Florida Bar Health Law Section
Role Opponent
Status Active
Representations Adam Maingot
Name ZACK SMITH LLC
Role Opponent
Status Active
Name PALM BEACH COUNTY JUSTICE ASSOCIATION, INC.
Role Opponent
Status Active
Name Hon. Blaise Trettis
Role Proponent
Status Active
Name Intellectual Property Owners Association
Role Opponent
Status Active
Representations Shruti Costales, Darryl Frickey, Elaine Spector, Serena Farquharson-Torres, Daniel Staudt, Rachael Rodman, Andrew Currier, DJ Healey, Gunnar Gunderson, Christopher Suarez, Scott Barker, Mercedes Meyer, Dawn Mertineit
Name ASIAN PACIFIC AMERICAN BAR ASSOCIATION OF SOUTH FLORIDA, INC.
Role Opponent
Status Active
Representations Guy Kamealoha Noa

Docket Entries

Docket Date 2022-01-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued December 16, 2021.
View View File
Docket Date 2021-12-16
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Therefore, we give the amendment to rule 6-10.3 a revised effective date of January 1, 2022. Commenters also expressed uncertainty over the rule amendment's application when an individual bar member, rather than a course sponsor, submits a course for CLE credit approval. As reflected in the attached Appendix A, we amend the rule text to clarify that CLE credit will be unavailable for any course with a sponsor that uses quotas covered by the rule, whether approval is sought by the sponsor or by an individual bar member. New language is indicated by underscoring; deletions are indicated by struck-through type. It is so ordered.
View View File
Docket Date 2021-08-06
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2021-06-17
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The Business Law Section of The Florida Bar's "Motion for 30 Day Extension of Time for all Parties to Submit Comments" is hereby granted in part. The Business Law Section of The Florida Bar and all interested persons may file comments on or before July 15, 2021.
Docket Date 2021-07-13
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE BUSINESS LAW SECTION OF THEFLORIDA BAR TO AMENDMENT TO RULE 6-10.3(d),RULES REGULATING THE FLORIDA BAR
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2021-07-13
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENTBY THE BUSINESS LAW SECTION OF THE FLORIDA BAR
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2021-06-25
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Law School Admission Council, Inc
On Behalf Of Law School Admission Council, Inc.
View View File
Docket Date 2021-07-12
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JAMES D. WING
On Behalf Of James D. Wing
View View File
Docket Date 2021-07-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Twyla Lawrene Sketchley
View View File
Docket Date 2021-07-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES
View View File
Docket Date 2021-07-08
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA BAR CRIMINAL LAW SECTION
On Behalf Of The Florida Bar Criminal Law Section
View View File
Docket Date 2021-07-06
Type Response
Subtype Comments
Description COMMENTS ~ Comment by William C. Hubbard on behalf of World Justice Project
On Behalf Of World Justice Project
View View File
Docket Date 2021-07-02
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA BARHEALTH LAW SECTION
On Behalf Of The Florida Bar Health Law Section
View View File
Docket Date 2021-06-30
Type Response
Subtype Comments
Description COMMENTS ~ Comments of Florida Attorney William Hodes
On Behalf Of W. William Hodes
View View File
Docket Date 2021-06-29
Type Response
Subtype Comments
Description COMMENTS ~ CORRECTED COMMENT
On Behalf Of Ms. Joanne Fanizza
View View File
Docket Date 2021-06-23
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT BY THE ASSOCIATION OF PROFESSIONAL RESPONSIBILITY LAWYERS
On Behalf Of Association of Professional Responsibility Lawyers
View View File
Docket Date 2021-06-28
Type Response
Subtype Comments
Description COMMENTS ~ Comments in Support of Rescission and Withdrawal of Order In Re:Amendment to Rule Regulating The Florida Bar 6-10.3 dated April 15, 2021
On Behalf Of Karen J. Orlin
View View File
Docket Date 2021-06-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Nancy Cayford Wear
View View File
Docket Date 2021-06-17
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT BY ANDREW S. BERMAN
On Behalf Of Andrew S. Berman
View View File
Docket Date 2021-06-21
Type Response
Subtype Appendix-Comments
Description APPENDIX-COMMENTS
On Behalf Of Nancy Cayford Wear
View View File
Docket Date 2021-06-14
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ MOTION FOR 30-DAY EXTENSION OF TIME FOR ALL PARTIES TO SUBMIT COMMENTS
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2021-06-10
Type Response
Subtype Comments
Description COMMENTS ~ ***Corrected comment submitted on June 29, 2021.***
On Behalf Of Ms. Joanne Fanizza
View View File
Docket Date 2021-05-18
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF CARLTON FIELDS, P.A.
On Behalf Of Carlton Fields Jorden Burt, P.A.
View View File
Docket Date 2021-05-06
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2021-05-06
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued April 15, 2021.
View View File
Docket Date 2021-04-15
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: The amendment shall become effective immediately and shall apply prospectively to any course that has not already been approved as of the effective date. The Court expects that The Florida Bar will amend its policies as necessary to ensure compliance. Because the amendments were not published for comment previously, interested persons shall have seventy-five days from the date of this opinion in which to file comments with the Court. It is so ordered.
View View File
Docket Date 2021-02-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2021-02-24
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (FLORIDA BAR) ~ No petition filed. See opinion issued April 15, 2021.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-07-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF FLORIDA ASSOCIATION FORWOMEN LAWYERS TO AMENDMENT TO RULE 6-10.3(d),RULES REGULATING THE FLORIDA BAR
On Behalf Of Florida Association for Women Lawyers
View View File
Docket Date 2021-07-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICPATE IN ORAL ARGUMENT IFGRANTED
On Behalf Of Zack Smith
View View File
Docket Date 2021-07-14
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ZUCKERMAN SPAEDER LLP
On Behalf Of Zuckerman Spaeder LLP
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1768641 Corporation Unconditional Exemption PO BOX 2069, ORLANDO, FL, 32802-2069 2015-01
In Care of Name % C/O PAULINE HO CPA
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2013-11-15
Revocation Posting Date 2014-03-10
Exemption Reinstatement Date 2013-11-15

Determination Letter

Final Letter(s) FinalLetter_27-1768641_GREATERORLANDOASIANAMERICANBARASSOCIATION_09252014_02.tif
FinalLetter_27-1768641_GREATERORLANDOASIANAMERICANBARASSOCIATION_09252014_01.tif

Form 990-N (e-Postcard)

Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2069, Orlando, FL, 32802, US
Principal Officer's Name Andrew M Reath
Principal Officer's Address 435 N Orange Ave, Orlando, FL, 32801, US
Website URL https://goaaba.org/
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2069, Orlando, FL, 32802, US
Principal Officer's Name David Yau
Principal Officer's Address 2069, Orlando, FL, 32802, US
Website URL goaaba.org
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2069, Orlando, FL, 32801, US
Principal Officer's Name Cathleen Winter
Principal Officer's Address PO Box 2069, Orlando, FL, 32801, US
Website URL www.goaaba.com
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2069, Orlando, FL, 32802, US
Principal Officer's Name Kenway Wong
Principal Officer's Address PO Box 2069, Orlando, FL, 32802, US
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2069, Orlando, FL, 32802, US
Principal Officer's Name Onchantho Am
Principal Officer's Address 111 West Magnolia Avenue, Longwood, FL, 32750, US
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2652, Orlando, FL, 32802, US
Principal Officer's Name Leia Leitner
Principal Officer's Address 189 South Orange Avenue Suite 810, Orlando, FL, 32746, US
Website URL www.goaaba.com
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2652, Orlando, FL, 32802, US
Principal Officer's Name Annie Kwong
Principal Officer's Address PO Box 2652, Orlando, FL, 32802, US
Website URL www.goaaba.com
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2652, Orlando, FL, 32802, US
Principal Officer's Name Christine Berk
Principal Officer's Address PO Box 2652, Orlando, FL, 32802, US
Website URL www.goaaba.org
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2652, Orlando, FL, 32802, US
Principal Officer's Name Christine Berk
Principal Officer's Address PO Box 2652, Orlando, FL, 32802, US
Website URL www.goaaba.org
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 732 N Thornton Ave, Orlando, FL, 32803, US
Principal Officer's Name Lisa Gong
Principal Officer's Address 415 N Orange Ave, Orlando, FL, 32801, US
Website URL http://goaaba.wordpress.com
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2652, Orlando, FL, 32802, US
Principal Officer's Name Donna Hung
Principal Officer's Address 605 E Robinson St Ste 300, Orlando, FL, 32801, US
Website URL http://goaaba.wordpress.com
Organization Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION
EIN 27-1768641
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 605 E Robinson St, Suite 330, Orlando, FL, 32801, US
Principal Officer's Name Donna Hung
Principal Officer's Address 605 E Robinson St, Suite 330, Orlando, FL, 32801, US
Website URL http://goaaba.wordpress.com

Date of last update: 02 Mar 2025

Sources: Florida Department of State