Entity Name: | SICKLE CELL ASSOCIATION OF ORANGE, SEMINOLE AND OSCEOLA COUNTIES (TRI COUNTY) 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: | 16 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2022 (3 years ago) |
Document Number: | N10269 |
FEI/EIN Number |
592455145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. Box 618548, ORLANDO, FL, 32861, US |
Mail Address: | P.O. Box 618548, ORLANDO, FL, 32861, US |
ZIP code: | 32861 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYAN LEE | President | 620 S. OHIO AVENUE, ORLANDO, FL, 32805 |
Blackman Chyrel | Vice President | 946 Drew Ave, ORLANDO, FL, 32805 |
Williams Torrance | Treasurer | 8517 Shady Glen Drive, ORLANDO, FL, 32819 |
Carter Etta | Reco | 5298 N. Orange Blossom Trail, Orlando, FL, 32810 |
BRYAN LEE | Agent | 620 S OHIO AVENUE, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | P.O. Box 618548, ORLANDO, FL 32861 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | P.O. Box 618548, ORLANDO, FL 32861 | - |
REINSTATEMENT | 2022-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-16 | BRYAN, LEE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 620 S OHIO AVENUE, ORLANDO, FL 32805 | - |
NAME CHANGE AMENDMENT | 1994-08-01 | SICKLE CELL ASSOCIATION OF ORANGE, SEMINOLE AND OSCEOLA COUNTIES (TRI COUNTY) INC. | - |
REINSTATEMENT | 1990-08-16 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-07 |
REINSTATEMENT | 2022-05-16 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-05-28 |
ANNUAL REPORT | 2015-06-08 |
AMENDED ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2014-01-18 |
AMENDED ANNUAL REPORT | 2013-07-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State