Entity Name: | ORLANDO TREP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N15000011760 |
Address: | 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL, 32801 |
Mail Address: | 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSWAY SWAN TIERNEY BARRY LACEY, ET. AL. | Agent | ATTN: KEVIN M. BARRY, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
THOMAS JIM | Executive Director | 618 E. SOUTH STREET #500, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
PIERSALL JEFF | Director | 618 E. SOUTH STREET #500, ORLANDO, FL, 32801 |
JELNECK TOM | Director | 618 E. SOUTH STREET #500, ORLANDO, FL, 32801 |
WRIGHT ERIC | Director | 618 E. SOUTH STREET #500, ORLANDO, FL, 32801 |
O'NEAL TOM DR. | Director | 618 E. SOUTH STREET #500, ORLANDO, FL, 32801 |
COATS CARRIE | Director | 618 E. SOUTH STREET #500, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2015-12-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State