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 |
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 |
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 | - |
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