Search icon

ORLANDO ARABIAN HORSE CLUB, INC.

Company Details

Entity Name: ORLANDO ARABIAN HORSE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2008 (17 years ago)
Document Number: N11773
FEI/EIN Number 59-2357432
Address: 3125 N. Washington Street, Unit 609, Zellwood, FL 32798
Mail Address: P.O. Box 609, Zellwood, FL 32798
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Parker, Christene R. Agent 3125 N. Washington Street, Unit 609, Zellwood, FL 32798

President

Name Role Address
Nelson-Dyke, Kimberly President 2864 Lafayette Trace Dr, St Cloud, FL 34772

Treasurer

Name Role Address
Parker, Becky Treasurer 3125 N. Washington Street, Unit 609 Zellwood, FL 32798

Secretary

Name Role Address
Parker, Jamie Secretary 3125 N. Washington Street, Unit 609 Zellwood, FL 32798

Vice President

Name Role Address
Jaclyn, Johnsen Vice President 5204 Round Lake Road, Apopka, FL 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 3125 N. Washington Street, Unit 609, Zellwood, FL 32798 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 3125 N. Washington Street, Unit 609, Zellwood, FL 32798 No data
CHANGE OF MAILING ADDRESS 2021-01-04 3125 N. Washington Street, Unit 609, Zellwood, FL 32798 No data
REGISTERED AGENT NAME CHANGED 2021-01-04 Parker, Christene R. No data
REINSTATEMENT 2008-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 1989-04-13 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000522630 TERMINATED 1000000606684 ORANGE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State