Entity Name: | B-SIDES ORLANDO 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: | 12 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | N12000009726 |
FEI/EIN Number |
46-1168016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4046 N Goldenrod Road, Winter Park, FL, 32792, US |
Mail Address: | 4046 N Goldenrod Road, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiDomenico Tabatha | Agent | 4046 N Goldenrod Road, Winter Park, FL, 32792 |
Ingham Thomas | Vice President | 2105 Standing Rock Circle, Winter Garden, FL, 34787 |
Riggins Willa | Director | 2700 W Bryn Mawr Ave, Chicago, IL, 60659 |
Rodriguez Jose | Director | 15222 Hayworth Dr, Winter Garden, FL, 34787 |
DiDomenico Tabatha | President | PO Box 4105, Ormond Beach, FL, 32175 |
Meyer Ean | Director | 15454 Perdido Dr, Orlando, FL, 32828 |
Lawrence Heather | Director | 1942 Broadway Ste 314C, Boulder, CO, 80302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 4046 N Goldenrod Road, #117, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 4046 N Goldenrod Road, #117, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | DiDomenico, Tabatha | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 4046 N Goldenrod Road, #117, Winter Park, FL 32792 | - |
REINSTATEMENT | 2022-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-21 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-06-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State