Entity Name: | THE ORIGINAL ORLANDO CARNIVAL ASSOCIATION, 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: | 13 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2018 (7 years ago) |
Document Number: | N11000011504 |
FEI/EIN Number |
454176007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1828 Columbine Drive, ORLANDO, FL, 32818, US |
Mail Address: | 1828 Columbine Drive, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yates Richard | President | 1405 Pinelake Road, ORLANDO, FL, 32808 |
Chandler Gloria M | Treasurer | 1828 Columbine Drive, ORLANDO, FL, 32792 |
Ali Kathleen | Director | 936 Freshmeadow Court, ORLANDO, FL, 32703 |
Johnson Mervyn | Director | 411 Barrywoods Lane, Casselberry, FL, 32707 |
Chandler Gloria M | Agent | 1828 Columbine Drive, ORLANDO, FL, 32818 |
Ramanan Ramdeo | Vice President | 6951 Osceola Polk Line, Davenport, FL, 33896 |
Roberts Guenet | Secretary | 1969 Alafaya Trail, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-01 | 1828 Columbine Drive, ORLANDO, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2020-02-01 | 1828 Columbine Drive, ORLANDO, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 1828 Columbine Drive, ORLANDO, FL 32818 | - |
REINSTATEMENT | 2018-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Chandler, Gloria Maura | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2016-06-28 | THE ORIGINAL ORLANDO CARNIVAL ASSOCIATION, INC | - |
AMENDMENT | 2014-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-01-12 |
Amendment and Name Change | 2016-06-28 |
ANNUAL REPORT | 2016-03-19 |
AMENDED ANNUAL REPORT | 2015-12-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State