Entity Name: | ORMAZD GROTTO M.O.V.P.E.R., 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: | 12 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | N14000011427 |
FEI/EIN Number |
23-7535609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 Edgewater Dr., Orlando, FL, 32804, US |
Mail Address: | 727 GRAND ROYAL CIR, WINTER GARDEN, FL, 34787, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frazier Christopher C | Secretary | 727 GRAND ROYAL CIR, WINTER GARDEN, FL, 34787 |
Crispin Carlos Jr. | Mona | 129 Ridgewood Drive, Longwood, FL, 32779 |
Wilson Nathan | Treasurer | 6778 Nightwind Cir., Orlando, FL, 32818 |
Frazier Christopher C | Agent | 727 GRAND ROYAL CIR, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1700 Edgewater Dr., Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 727 GRAND ROYAL CIR, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Frazier, Christopher C. | - |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 1700 Edgewater Dr., Orlando, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 1700 Edgewater Dr., Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-04 | Zeppa, Brian J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-04 | 106 Diamond Head Dr., Leesburg, FL 34788 | - |
AMENDMENT AND NAME CHANGE | 2023-03-01 | ORMAZD GROTTO M.O.V.P.E.R., INC. | - |
REINSTATEMENT | 2022-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-04 |
Amendment and Name Change | 2023-03-01 |
REINSTATEMENT | 2022-12-15 |
REINSTATEMENT | 2020-10-14 |
Domestic Non-Profit | 2013-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State