Search icon

ORANGE COUNTY MEDICAL SOCIETY ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE COUNTY MEDICAL SOCIETY ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: N24576
FEI/EIN Number 596137402

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

Address: 1136 Gatlin Avenue, Orlando, FL, 32806, US
Mail Address: 1136 Gatlin Avenue, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Janet Secretary 2446 Westminster Ter., Oviedo, FL, 327657503
HALE ELAINE Treasurer 1136 GATLIN AVENUE, ORLANDO, FL, 32806
Nobie Adina President 9712 Lake Hugh Drive, Gotha, FL, 34734
Hale Elaine W Agent 1136 Gatlin Avenue, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 9712 Lake Hugh Dr, Gotha, FL 34734 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 9712 Lake Hugh Dr, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2025-01-22 9712 Lake Hugh Dr, Gotha, FL 34734 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Nobie, Adina -
REINSTATEMENT 2025-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2017-02-02 - -
NAME CHANGE AMENDMENT 1993-09-28 ORANGE COUNTY MEDICAL SOCIETY ALLIANCE, INC. -

Documents

Name Date
REINSTATEMENT 2025-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-29
Amendment 2017-02-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State