Search icon

UNITED STATES BARTENDERS' GUILD ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES BARTENDERS' GUILD 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: 15 Nov 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: N12000010781
FEI/EIN Number 46-1392741

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

Address: 2860 Delaney Avenue, Orlando, FL, 32806, US
Mail Address: 2860 Delaney Avenue, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Maldonado Victor M Treasurer 2860 Delaney Avenue, Orlando, FL, 32806
Minkel Brian Vice President 2860 Delaney Avenue, Orlando, FL, 32806
Raber James Director 2860 Delaney Avenue, Orlando, FL, 32806
Newton Brantley Director 2860 Delaney Avenue, Orlando, FL, 32806
Soto Milton Director 2860 Delaney Avenue, Orlando, FL, 32806
Haste Alisha M Director 2860 Delaney Avenue, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 2860 Delaney Avenue, Orlando, FL 32806 -
AMENDMENT AND NAME CHANGE 2021-08-13 UNITED STATES BARTENDERS' GUILD ORLANDO, INC. -
CHANGE OF MAILING ADDRESS 2019-02-13 2860 Delaney Avenue, Orlando, FL 32806 -
REINSTATEMENT 2015-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-05
Amendment and Name Change 2021-08-30
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State