Entity Name: | WOMEN'S COUNCIL OF ORLANDO REALTISTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jan 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N15000000866 |
FEI/EIN Number | 47-3476157 |
Address: | 5104 N. Orange Blossom Trail, Suite 224, ORLANDO, FL 32810 |
Mail Address: | 5104 N. Orange Blossom Trail, Suite #224, ORLANDO, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD, DONNA | Agent | 5104 N. Orange Blossom Trl, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
LITTLES, REGINA | President | 1348 LAKE BATON DR, DELTONA, FL 32725 |
Name | Role | Address |
---|---|---|
BONILLA, JOANN | Asst. Secretary | 2215 DEANNA DR, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
CHUNG, GILLIAN | Chairman | 2824 Arrow Ln, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
McKain, Melanie | Secretary | 5510 W. Colonial Drive, Orlando, FL 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5104 N. Orange Blossom Trail, Suite 224, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5104 N. Orange Blossom Trail, Suite 224, ORLANDO, FL 32810 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | SHEPPARD, DONNA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5104 N. Orange Blossom Trl, ORLANDO, FL 32810 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-03 |
Domestic Non-Profit | 2015-01-27 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State