Search icon

ORLANDO COMMUNITY CONSTRUCTION CORPORATION

Company Details

Entity Name: ORLANDO COMMUNITY CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N11000002566
Address: C/O CITY OF ORLANDO, 400 S. ORANGE AVENUE, 3RD FLOOR, ORLANDO, FL, 32801, US
Mail Address: C/O CITY OF ORLANDO, 400 S. ORANGE AVENUE, 3RD FLOOR, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNS MAYANNE Agent 25 PINE STREET, ORLANDO, FL, 32801

Director

Name Role Address
MARTINS ALEX Director 400 S. ORANGE AVE., 3RD FLOOR, ORLANDO, FL, 32801
MELLEN ROB Director 400 S. ORANGE AVE., 3RD FLOOR, ORLANDO, FL, 32801
BROOKS BYRON Director 400 S. ORANGE AVE., 3RD FLOOR, ORLANDO, FL, 32801
PUGH JIM Director 400 S. ORANGE AVE., 3RD FLOOR, ORLANDO, FL, 32801
LALCHANDANI AJIT Director 400 S. ORANGE AVE., 3RD FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 C/O CITY OF ORLANDO, 400 S. ORANGE AVENUE, 3RD FLOOR, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2012-04-27 C/O CITY OF ORLANDO, 400 S. ORANGE AVENUE, 3RD FLOOR, ORLANDO, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2011-04-29 No data No data

Documents

Name Date
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-27
Amended and Restated Articles 2011-04-29
Domestic Non-Profit 2011-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State