Search icon

B-SIDES ORLANDO INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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