Entity Name: | DOWNTOWN ORLANDO PARTNERSHIP FOUNDATION, 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: | 17 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | N17000011551 |
FEI/EIN Number |
823484470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 S. Garland Ave., ORLANDO, FL, 32801, US |
Mail Address: | PO BOX 2026, ORLANDO, FL, 32802, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vaughan Jill | President | 333 S. Garland Ave., ORLANDO, FL, 32801 |
Alvarez Leo | Past | 333 S. Garland Ave., ORLANDO, FL, 32801 |
Drayton Paul | Vice Chairman | 333 S. Garland Ave., ORLANDO, FL, 32801 |
Meizinger Brian | Treasurer | 333 S. Garland Ave., ORLANDO, FL, 32801 |
Butler Nathan | Chairman | 333 S. Garland Ave., Orlando, FL, 32801 |
Vaughan Jill | Agent | 333 S. Garland Ave., ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101819 | AVRIO FOUNDATION | EXPIRED | 2019-09-17 | 2024-12-31 | - | 201 S. ORANGE AVE., SUITE 102, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 333 S. Garland Ave., 13th Floor, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 333 S. Garland Ave., 13th Floor, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | Vaughan, Jill | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 333 S. Garland Ave., 13th Floor, ORLANDO, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-01-24 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
Domestic Non-Profit | 2017-11-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State