Search icon

ORLANDO ARABIAN HORSE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO ARABIAN HORSE CLUB, 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: 28 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2008 (17 years ago)
Document Number: N11773
FEI/EIN Number 592357432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3125 N. Washington Street, Unit 609, Zellwood, FL, 32798, US
Mail Address: P.O. Box 609, Zellwood, FL, 32798, US
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Becky Treasurer 3125 N. Washington Street, Zellwood, FL, 32798
Parker Jamie Secretary 3125 N. Washington Street, Zellwood, FL, 32798
Jaclyn Johnsen Vice President 5204 Round Lake Road, Apopka, FL, 32712
Parker Christene R Agent 3125 N. Washington Street, Zellwood, FL, 32798
Nelson-Dyke Kimberly President 2864 Lafayette Trace Dr, St Cloud, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 3125 N. Washington Street, Unit 609, Zellwood, FL 32798 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 3125 N. Washington Street, Unit 609, Zellwood, FL 32798 -
CHANGE OF MAILING ADDRESS 2021-01-04 3125 N. Washington Street, Unit 609, Zellwood, FL 32798 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Parker, Christene R. -
REINSTATEMENT 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1989-04-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

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: 01 Apr 2025

Sources: Florida Department of State