Entity Name: | HOLDEN AVENUE INTER-NEIGHBORHOOD COUNCIL, 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: | 21 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 1989 (36 years ago) |
Document Number: | N12563 |
FEI/EIN Number |
592661919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 228 DOOLITTLE STREET, ORLANDO, FL, 32839-1474, US |
Mail Address: | P.O. BOX 568412, ORLANDO, FL, 32856-8412, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLICK DORIS | Treasurer | 228 DOOLITTLE STREET, ORLANDO, FL |
DITTMER WOHLUST & WILK | Agent | 341 N MAITLAND AVENUE, SUITE 346, MAITLAND, FL, 32794 |
WORTHEN, JAMES | Vice President | 4655 CASA GRANDE COURT, ORLANDO, FL |
WORTHEN, JAMES | Director | 4655 CASA GRANDE COURT, ORLANDO, FL |
CLICK DORIS | Director | 228 DOOLITTLE STREET, ORLANDO, FL |
Sumner, Randall | Secretary | 305 Krueger Street, ORLANDO, FL, 32839 |
Sumner, Randall | Director | 305 Krueger Street, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-03-13 | 341 N MAITLAND AVENUE, SUITE 346, MAITLAND, FL 32794 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 228 DOOLITTLE STREET, ORLANDO, FL 32839-1474 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 228 DOOLITTLE STREET, ORLANDO, FL 32839-1474 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | DITTMER, WOHLUST & WILK | - |
REINSTATEMENT | 1989-05-08 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1986-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-07 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State