Search icon

THE ORIGINAL ORLANDO CARNIVAL ASSOCIATION, INC

Company Details

Entity Name: THE ORIGINAL ORLANDO CARNIVAL ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Chandler Gloria M Agent 1828 Columbine Drive, ORLANDO, FL, 32818

President

Name Role Address
Yates Richard President 1405 Pinelake Road, ORLANDO, FL, 32808

Vice President

Name Role Address
Ramanan Ramdeo Vice President 6951 Osceola Polk Line, Davenport, FL, 33896

Secretary

Name Role Address
Roberts Guenet Secretary 1969 Alafaya Trail, ORLANDO, FL, 32828

Treasurer

Name Role Address
Chandler Gloria M Treasurer 1828 Columbine Drive, ORLANDO, FL, 32792

Director

Name Role Address
Ali Kathleen Director 936 Freshmeadow Court, ORLANDO, FL, 32703
Johnson Mervyn Director 411 Barrywoods Lane, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 1828 Columbine Drive, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2020-02-01 1828 Columbine Drive, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1828 Columbine Drive, ORLANDO, FL 32818 No data
REINSTATEMENT 2018-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-12 Chandler, Gloria Maura No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT AND NAME CHANGE 2016-06-28 THE ORIGINAL ORLANDO CARNIVAL ASSOCIATION, INC No data
AMENDMENT 2014-06-27 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State