Search icon

ORANGE BLOSSOM SQUARES, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM SQUARES, 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: 01 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: N19901
FEI/EIN Number 592878329

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: LA HACIENDA REC CENTER, 1201 Avenida Central, THE VILLAGES, FL, 32162, US
Mail Address: 1267 Greenville Way, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN CINDY President 3481 Fairfield St, THE VILLAGES, FL, 32162
Purdy Steve Asst 1776 Pinnacle Pl, The Villages, FL, 32162
HUEY DEBBIE President 3307 Oakdale Place, The VIllages, FL, 32162
Johnson Buddy Agent 1267 Greenville Way, The Villages, FL, 32162
Johnson Buddy Treasurer 1267 Greenville Way, The Villages, FL, 32162
Orazio Judy Secretary 2881 Morven Park Pl, THE VILLAGES, FL, 32162
Johnson Cynthia Treasurer 1267 Greenville Way, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 LA HACIENDA REC CENTER, 1201 Avenida Central, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Johnson, Buddy -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 1267 Greenville Way, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2019-01-04 LA HACIENDA REC CENTER, 1201 Avenida Central, THE VILLAGES, FL 32162 -
AMENDMENT 2016-09-28 - -
AMENDMENT 2015-09-18 - -
AMENDMENT 2014-10-31 - -
AMENDMENT 2013-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
Amendment 2016-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State