Entity Name: | OPENING DOORS WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
OPENING DOORS WORLDWIDE, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 14 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2024 (4 months ago) |
Document Number: | N14000002523 |
FEI/EIN Number |
46-5121201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10913 Cory Lake Dr, Tampa, FL 33647 |
Mail Address: | 10913 Cory Lake Dr, Tampa, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
March, Paul F | Agent | 10913 Cory Lake Dr, Tampa, FL 33647 |
March, Paul F | Chief Executive Officer | 10913 Cory Lake Dr, Tampa, FL 33647 |
Scaglione, Giovanni I | Trustee | 10913 Cory Lake Dr, Tampa, FL 33647 |
March, Andrew Richard | Chairman | 100 W Hidden Valley Blvd, Apt. # 509 Boca Raton, FL 33487 |
Alarcon Rios, Diana | Trustee | 6352 Florida Ave, New Port Richey, FL 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-02 | 10913 Cory Lake Dr, Tampa, FL 33647 | - |
REINSTATEMENT | 2024-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-02 | 10913 Cory Lake Dr, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2024-11-02 | 10913 Cory Lake Dr, Tampa, FL 33647 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-27 | March, Paul F | - |
REINSTATEMENT | 2020-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-02 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-26 |
REINSTATEMENT | 2020-03-02 |
ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-06-03 |
Domestic Non-Profit | 2014-03-14 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State