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 |
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 |
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 | - | - |
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