Search icon

ONE ACCORD SUPPORTING ORGANIZATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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