Search icon

ORPHANS WORLD WIDE, INC

Company Details

Entity Name: ORPHANS WORLD WIDE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: N11000010726
FEI/EIN Number 45-5273797
Address: 6817 Southpoint Parkway suite 1603, JACKSONVILLE, Jacksonville, FL, 32216, US
Mail Address: PO.BOX 56452, JACKSONVILE, FL, 32241, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KAZRAVAN Saba JDNP, MB Agent PO.BOX 56452, JACKSONVILE, FL, 32241

President

Name Role Address
KAZRAVAN SABA JDNP, MB President PO.BOX 56452, JACKSONVILE, FL, 32241

Vice President

Name Role Address
KHAZRAVAN Aladdin Life Co Vice President 8768 Chambore Dr., Jacksonville, FL, 32265

Officer

Name Role Address
Robinson Handel MD Officer 2621 North Atlantic Blvd., Fort Lauderdale, FL, 33308

Lega

Name Role Address
HALEY BARRY LDNP, MB Lega 4901 NW 17th way, FT. LAUDERDALE, FL, 33309

Chairman

Name Role Address
Hassanzadeh Kambiz MD Chairman PO.BOX 56452, JACKSONVILE, FL, 32241

Director

Name Role Address
Green Hezzie JMBA,CPT Director 1783 Grovehurst Dr., Charlston, SC, 29414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077528 ORPHANS GLOBAL ACTIVE 2018-07-17 2028-12-31 No data 4411 SUNBEAM RD, #56452, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 6817 Southpoint Parkway suite 1603, JACKSONVILLE, Jacksonville, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 PO.BOX 56452, JACKSONVILE, FL 32241 No data
CHANGE OF MAILING ADDRESS 2021-01-28 6817 Southpoint Parkway suite 1603, JACKSONVILLE, Jacksonville, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2019-03-24 KAZRAVAN, Saba J, DNP, MBA No data
AMENDMENT 2013-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State