Entity Name: | ORLANDO REGION FORD DEALERS ADVERTISING FUND, 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: | 28 Sep 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Sep 2018 (7 years ago) |
Document Number: | N18000010456 |
FEI/EIN Number |
590965458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 13th Street, St. Cloud, FL, 34769, US |
Mail Address: | 1118 13th Street, St. Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISSELBACK BOBBY | Director | 1118 13TH STREET, ST CLOUD, FL, 34769 |
ROBLES BENNY | Director | 2800 US HWY 98 NORTH, BARTOW, FL, 33830 |
WEIKERT PHILIP | Director | 21399 HWY 27, LAKE WALES, FL, 33859 |
SCOTT JIM | Vice Chairman | 2000 E. BAKER STREET, PLANT CITY, FL, 33566 |
MULLINAX LARRY | Director | 2317 SR 44, NEW SMYRNA BEACH, FL, 32168 |
BARON CHRIS | Director | 1810 E. BRONSON HIGHWAY, KISSIMMEE, FL, 34742 |
CORPORATION COMPANY OF ORLANDO | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 1118 13th Street, St. Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 1118 13th Street, St. Cloud, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-26 | Corporation Company of Orlando | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 300 South Orange Avenue, Suite 1600 (JGH), Orlando, FL 32801 | - |
AMENDMENT AND NAME CHANGE | 2018-09-26 | ORLANDO REGION FORD DEALERS ADVERTISING FUND, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-28 |
Domestic Non-Profit | 2018-09-28 |
Amendment and Name Change | 2018-09-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State