Search icon

CDA ORLANDO INC

Company Details

Entity Name: CDA ORLANDO INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: N18000008047
FEI/EIN Number 84-2123316
Address: 9227 2nd Ave, Suite 3, ORLANDO, FL 32824
Mail Address: 9227 2nd Ave, Suite 3, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUILLEN, OCTAVIO D Agent 6430 S Goldenrod Rd, #B, #B, ORLANDO, FL 32822

President

Name Role Address
GUILLEN, OCTAVIO D President 6430 S Goldenrod Rd, #B #B ORLANDO, FL 32822

Vice President

Name Role Address
ORELLANA, ANDREA C Vice President 6430 S Goldenrod Rd, #B #B ORLANDO, FL 32822

General Manager

Name Role Address
ORELLANA, HECTOR D General Manager 6430 S Goldenrod Rd, #B #B ORLANDO, FL 32822

Executive Secretary

Name Role Address
Ivelisse, Negron Executive Secretary 9402 6th avenue, orlando, FL 32824

Secretary

Name Role Address
Rosalie, Tirado Secretary 9227 2nd Avenue, #B #B orlando, FL 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 9227 2nd Ave, Suite 3, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2023-10-30 9227 2nd Ave, Suite 3, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2023-10-30 GUILLEN, OCTAVIO D No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 6430 S Goldenrod Rd, #B, #B, ORLANDO, FL 32822 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-10-30
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-18
Domestic Non-Profit 2018-07-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State