Search icon

GREATER ORLANDO HUMAN TRAFFICKING TASK FORCE, INC. - Florida Company Profile

Company Details

Entity Name: GREATER ORLANDO HUMAN TRAFFICKING TASK FORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2013 (12 years ago)
Date of dissolution: 01 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: N13000003418
FEI/EIN Number NOT APPLICABLE

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

Address: 200 S. ORANGE AVENUE, SUITE 2600, ORLANDO, FL, 32801
Mail Address: 200 S. ORANGE AVENUE, SUITE 2600, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haba Lisa Director 200 S. Orange Ave, Suite 2600, Orlando, FL, 32801
LARES TOMAS President P.O. BOX 536832, ORLANDO, FL, 32853
LARES TOMAS Director P.O. BOX 536832, ORLANDO, FL, 32853
LARES TOMAS Chairman P.O. BOX 536832, ORLANDO, FL, 32853
Seay James E Secretary 200 S. ORANGE AVENUE, SUITE 2600, ORLANDO, FL, 32801
Damiani Lui Director 200 S. ORANGE AVENUE, SUITE 2600, ORLANDO, FL, 32801
Aboul-Hosn Sue Director 200 S. ORANGE AVENUE, SUITE 2600, ORLANDO, FL, 32801
Lanfersiek Michael Director 200 S. ORANGE AVENUE, SUITE 2600, ORLANDO, FL, 32801
SEAY Annie Agent 5707 BEAR LAKE CIR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-01 - -
AMENDMENT 2015-06-29 - -
REGISTERED AGENT NAME CHANGED 2015-01-28 SEAY, Annie -
REGISTERED AGENT ADDRESS CHANGED 2014-06-18 5707 BEAR LAKE CIR, APOPKA, FL 32703 -
AMENDMENT 2013-04-24 - -

Documents

Name Date
Voluntary Dissolution 2019-07-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
Amendment 2015-06-29
ANNUAL REPORT 2015-01-28
Reg. Agent Change 2014-06-18
ANNUAL REPORT 2014-01-29
Amendment 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State