Entity Name: | OLYMPIA TITANS ATHLETIC ASSOCIATION, 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: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N13000005585 |
FEI/EIN Number |
46-3119513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9058 Harbor Isle Dr., Orlando, FL, 34786, US |
Mail Address: | P.O. Box 1945, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Sheldon | President | P.O. Box 1945, WINDERMERE, FL, 34786 |
Clifton David | Officer | 9058 Harbor Isle Dr, ORLANDO, FL, 34786 |
Gattereau Harold | Treasurer | P.O. Box 1945, WINDERMERE, FL, 34786 |
Russ Latoya | Vice President | 7165 Balboa Drive, Orlando, FL, 32818 |
Hale Marcy | Director | 8143 Wellsmere Circle, Orlando, FL, 32835 |
Padilla Ashley | Director | P.O. Box 1945, WINDERMERE, FL, 34786 |
Gattereau Harold | Agent | 2222 Rickover Place, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 9058 Harbor Isle Dr., Orlando, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-01 | Gattereau, Harold | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-01 | 2222 Rickover Place, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2017-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 9058 Harbor Isle Dr., Orlando, FL 34786 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-01 |
REINSTATEMENT | 2017-01-10 |
ANNUAL REPORT | 2014-02-18 |
Domestic Non-Profit | 2013-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State