Search icon

ORLANDO DREAM CENTER INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO DREAM CENTER 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: 23 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: N13000006704
FEI/EIN Number 46-3243167

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

Address: 311 Commerce Center Dr, SAINT CLOUD, FL, 34769, US
Mail Address: 2026 Stillwood Way, SAINT CLOUD, FL, 34771, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADORNO JANELLE I Chief Executive Officer 2026 Stillwood Way, SAINT CLOUD, FL, 34771
Maldonado Yaneisy Exec 8743 Wichita Pl, ORLANDO, FL, 32827
ADORNO JANELLE I Agent 2026 Stillwood Way, SAINT CLOUD, FL, 34771
ADORNO MIGUEL President 2026 Stillwood Way, SAINT CLOUD, FL, 34771
Maldonado Daniel Director 8743 Wichita Pl, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138454 INSPIRING LIVES GLOBAL ACTIVE 2022-11-07 2027-12-31 - 311 COMMERCE CENTER DR, SAINT CLOUD, FL, 34769
G21000071487 ST.CLOUD DREAM CENTER ACTIVE 2021-05-26 2026-12-31 - 8743 WICHITA PLACE, ORLANDO, FL, 32827
G15000091892 ROSES OF HOPE FOUNDATION EXPIRED 2015-09-06 2020-12-31 - 2905 MCCOY RD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2563 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2025-02-05 2563 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 311 Commerce Center Dr, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-04-28 311 Commerce Center Dr, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2026 Stillwood Way, SAINT CLOUD, FL 34771 -
REINSTATEMENT 2020-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 ADORNO, JANELLE I -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09
Amendment and Name Change 2015-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State