Search icon

PRO-DUFFERS ORLANDO, INC - Florida Company Profile

Company Details

Entity Name: PRO-DUFFERS ORLANDO, 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 Jan 2015 (10 years ago)
Document Number: N15000000481
FEI/EIN Number 47-2872915

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

Mail Address: 4389 Marigold Isle Avenue, Apopka, FL, 32712, US
Address: 119 Estates Circle, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chatman Michael President 119 Estates Circle, Lake Mary, FL, 32746
Blunt Michael Secretary 2165 Whiting Trail, Lake Mary, FL, 32820
Washington Howard J Treasurer 4389 Marigold Isle Avenue, Apopka, FL, 32712
Powell Charles Vice President 149 Red Maple Pass, Davenport, FL, 33837
Chatman Michael Agent 119 Estates Circle, Lake Mary, FL, 32746
JOHN A J Parl 2780 CABERNET CIRCLE, OCOEE, FL, 347615044

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 119 Estates Circle, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 119 Estates Circle, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2025-01-07 119 Estates Circle, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Chatman, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 724 Coventry Road, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 724 Coventry Rd, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2023-01-28 724 Coventry Rd, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2023-01-28 BRYANT, EUGENE -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State