Search icon

SICKLE CELL ASSOCIATION OF ORANGE, SEMINOLE AND OSCEOLA COUNTIES (TRI COUNTY) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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