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 |
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 |
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 |
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 | - | - |
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