Search icon

ORLANDO DISTRICT FORD PARTS AND SERVICE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO DISTRICT FORD PARTS AND SERVICE CLUB, 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: 06 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 1993 (32 years ago)
Document Number: N14758
FEI/EIN Number 593301082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1060 Bluffs Circle, Dunedin, FL, 34698, US
Mail Address: 1060 Bluffs Circle, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hancock James Officer 1060 Bluffs Circle, Dunedin, FL, 34698
Wise Sheldon Officer 349 Sharwood Drive, Tamiami, FL, 34110
Doyal Jimmie LJr. Treasurer 8612 Carston Ct, Montgomey, AL, 36117
Grubbs Ray Officer 1420 North Tomoka Farms Road, Daytona Beach, FL, 32124
Keene Barry Officer 1420 N Tomoka Farms Rd, Daytona Beach, FL, 32124
Godfrey Bill Vice President 707 South Washington Blvd, Sarasota, FL, 34236
Gary Fileman, CPA PA Agent 201 W Marion Ave, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1060 Bluffs Circle, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2023-04-26 1060 Bluffs Circle, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 201 W Marion Ave, Suite 1208, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2019-02-26 Gary Fileman, CPA PA -
REINSTATEMENT 1993-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1990-05-08 ORLANDO DISTRICT FORD PARTS AND SERVICE CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State