Search icon

TELINA'S INC. - Florida Company Profile

Company Details

Entity Name: TELINA'S 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: 12 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2001 (24 years ago)
Document Number: N20615
FEI/EIN Number 592812365

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

Address: 1739 MORGAN'S MILL CIRCLE, SUITE 201, ORLANDO, FL, 32825
Mail Address: 1739 MORGAN'S MILL CIRCLE, STE. 201, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McConico-Brown Tammie President 1739 MORGAN'S MILL CIRCLE, ORLANDO, FL, 32825
McConico-Brown Tammie Chairman 1739 MORGAN'S MILL CIRCLE, ORLANDO, FL, 32825
McConico-Brown Tammie Director 1739 MORGAN'S MILL CIRCLE, ORLANDO, FL, 32825
Brown Christopher Vice President 1739 MORGAN'S MILL CIRCLE, ORLANDO, FL, 32825
Brown Christopher Treasurer 1739 MORGAN'S MILL CIRCLE, ORLANDO, FL, 32825
Brown Christopher Secretary 1739 MORGAN'S MILL CIRCLE, ORLANDO, FL, 32825
Brown Christopher Director 1739 MORGAN'S MILL CIRCLE, ORLANDO, FL, 32825
Brown Christopher Agent 1739 MORGAN'S MILL CIRCLE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Brown, Christopher -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 1739 MORGAN'S MILL CIRCLE, SUITE 201, ORLANDO, FL 32825 -
REINSTATEMENT 2001-08-27 - -
CHANGE OF MAILING ADDRESS 2001-08-27 1739 MORGAN'S MILL CIRCLE, SUITE 201, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-27 1739 MORGAN'S MILL CIRCLE, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State