Search icon

ORLANDO HACKERSPACES, INC.

Company Details

Entity Name: ORLANDO HACKERSPACES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: N10000008819
FEI/EIN Number 273490023
Address: 400 North St, SUITE 152, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 522047, LONGWOOD, FL, 32752, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Remington Adam Agent 400 North St, LONGWOOD, FL, 32750

President

Name Role Address
Remington Adam President PO BOX 522047, LONGWOOD, FL, 32752

Treasurer

Name Role Address
Fogle Justin Treasurer PO BOX 522047, LONGWOOD, FL, 32752

Director

Name Role Address
Hoover Matthew Director PO BOX 522047, LONGWOOD, FL, 32752

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000048962 FAMILAB ACTIVE 2023-04-17 2028-12-31 No data PO BOX 522047, LONGWOOD, FL, 32752
G11000094061 FAMILAB EXPIRED 2011-09-22 2016-12-31 No data 109 LIVE OAKS BLVD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-13 Remington, Adam No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 400 North St, SUITE 152, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 400 North St, SUITE 152, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2014-10-28 400 North St, SUITE 152, LONGWOOD, FL 32750 No data
AMENDMENT 2012-12-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State