Entity Name: | ONE ACCORD SUPPORTING ORGANIZATION, 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: | 13 Dec 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 2020 (5 years ago) |
Document Number: | N13000011109 |
FEI/EIN Number |
46-4367032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 S. Orange Blossom Trail, Orlando, FL, 32805, US |
Mail Address: | PO BOX 1269, ALPHARETTA, GA, 30009, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS OWEN S | Director | 1411 S. Orange Blossom Trail, Orlando, FL, 32805 |
Thurman Jon | Director | 1411 S. Orange Blossom Trail, Orlando, FL, 32805 |
GLAZE DAN | Director | 1150 Sanctuary Pkwy Ste. 350, ALPHARETTA, GA, 30009 |
Lewis Kristen M | Director | 1150 Sanctuary Pkwy Ste. 350, Alpharetta, GA, 30009 |
GLANCY DANIEL S | Secretary | 1411 S. Orange Blossom Trail, Orlando, FL, 32805 |
GLANCY DANIEL G | Agent | 1411 S. Orange Blossom Trail, Orlando, FL, 32805 |
Upshaw David | Director | 1411 S. Orange Blossom Trail, Orlando, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 1411 S. Orange Blossom Trail, Orlando, FL 32805 | - |
NAME CHANGE AMENDMENT | 2020-11-02 | ONE ACCORD SUPPORTING ORGANIZATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | GLANCY, DANIEL G | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 1411 S. Orange Blossom Trail, Orlando, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 1411 S. Orange Blossom Trail, Orlando, FL 32805 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State