Search icon

NPHC OF METRO ORLANDO, INC

Company Details

Entity Name: NPHC OF METRO ORLANDO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: N17000009484
FEI/EIN Number 58-2672732
Address: 2036 Schuller Way, Casselberry, FL, 32707, US
Mail Address: POST OFFICE BOX 3441, ORLANDO, FL, 32802, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Mitchell Jennifer Agent 51 E. Jefferson Street, Orlando, FL, 32802

President

Name Role Address
Mitchell Jennifer President POST OFFICE BOX 3441, ORLANDO, FL, 32802

Vice President

Name Role Address
Jackson Jai'Ehir Vice President POST OFFICE BOX 3441, ORLANDO, FL, 32802

Reco

Name Role Address
Pierre Jessica Reco POST OFFICE BOX 3441, Orlando, FL, 32802

Treasurer

Name Role Address
Clarke Delbert Treasurer POST OFFICE BOX 3441, Orlando, FL, 32802

Fina

Name Role Address
Durrant Matthew Fina POST OFFICE BOX 3441, Orlando, FL, 32802

Corr

Name Role Address
Houghton Desiree Corr POST OFFICE BOX 3441, Orlando, FL, 32802

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134415 NPHC OF CENTRAL FLORIDA ACTIVE 2024-11-02 2029-12-31 No data PO BOX 3441, ORLANDO, FL, 32802
G22000084503 ORLANDO GREEK PICNIC ACTIVE 2022-07-16 2027-12-31 No data POST OFFICE BOX 3441, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2036 Schuller Way, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 Mitchell, Jennifer No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 51 E. Jefferson Street, #3441, Orlando, FL 32802 No data
AMENDMENT 2022-03-28 No data No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-22
Amendment 2022-03-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-02
REINSTATEMENT 2019-10-03
Domestic Non-Profit 2017-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State