Search icon

ORLANDO FASHION WEEK CORPORATION

Company Details

Entity Name: ORLANDO FASHION WEEK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000006328
FEI/EIN Number 46-5542009
Address: 3601 VINELAND RD, ORLANDO, FL, 32819, US
Mail Address: 8015 International Drive #270, orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Bridges Tina T Agent 3385 CELENA CIRCLE, SAINT CLOUD, FL, 34769

Chief Executive Officer

Name Role Address
Bridges TINA T Chief Executive Officer 3385 CELENA CIRCLE, SAINT CLOUD, FL, 34769

Chief Operating Officer

Name Role Address
Bridges James S Chief Operating Officer 3385 CELENA CIRCLE, SAINT CLOUD, FL, 34769

Officer

Name Role Address
Rodriguez Manny Officer 3205 S.W. 124 Pl, Miami, FL, 33175

Othe

Name Role Address
Cadman Tara Othe 303 E Story Road, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038377 ORLANDO FASHION TALKS EXPIRED 2016-04-15 2021-12-31 No data 3385 CELENA CIRCLE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 3601 VINELAND RD, STE 10, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2020-03-12 3601 VINELAND RD, STE 10, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 Bridges, Tina Tillet No data

Documents

Name Date
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
Domestic Non-Profit 2013-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State