Search icon

GIRLS ON THE RUN ORLANDO INC

Company Details

Entity Name: GIRLS ON THE RUN ORLANDO INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: N16000010454
FEI/EIN Number 81-4226024
Address: 12472 Lake Underhill Rd. #201, Orlando, FL 32828
Mail Address: 12472 Lake Underhill Rd. #201, Orlando, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Vasquez-Brooks, Marie, Dr. Agent 9 W. Rosevear St., Orlando, FL 32804

Treasurer

Name Role Address
Vasquez-Brooks, Marie Treasurer 9 W. Rosevear St., Orlando, FL 32804

Chairman

Name Role Address
Skinner, Alyssa Chairman 12472 Lake Underhill Rd. #201, Orlando, FL 32828

Secretary

Name Role Address
Harter-Schultz, Marybeth Secretary 12472 Lake Underhill Rd. #201, Orlando, FL 32828

Vice Chairman

Name Role Address
Daye, Shameika Vice Chairman 12472 Lake Underhill Rd. #201, Orlando, FL 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135697 GIRLS ON THE RUN CENTRAL FLORIDA ACTIVE 2017-12-12 2027-12-31 No data 801 EAST MOREHEAD STREET, SUITE 2017, CHARLOTTE, NC, 28202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 12472 Lake Underhill Rd. #201, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2024-11-18 12472 Lake Underhill Rd. #201, Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2024-11-18 Vasquez-Brooks, Marie, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 9 W. Rosevear St., Orlando, FL 32804 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-01
Reg. Agent Change 2017-06-29
ANNUAL REPORT 2017-01-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State