Entity Name: | FRIENDS OF O'LENO, 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: | 29 Dec 1988 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jun 1993 (32 years ago) |
Document Number: | N29957 |
FEI/EIN Number |
593035729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OLENO STATE PARK, 410 OLENO PARK RD, HIGH SPRINGS, FL, 32643, US |
Mail Address: | P.O. BOX 1401, HIGH SPRINGS, FL, 32655, US |
ZIP code: | 32643 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson Caleb | Vice President | 657 SE Diamondback Glen, High Springs, FL, 32643 |
RUSSIN MILDRED | Secretary | 25705 NW 173 AVE, HIGH SPRINGS, FL, 32643 |
Spurlin Gabrielle | Treasurer | 14260 W Newberry Rd 250, Newberry, FL, 326692765 |
BISCH ED | Director | 2450 NW 10 STREET, BELL, FL, 32619 |
TRAVIS DRU | Director | 15337 NW 214TH TER, HIGH SPRINGS, FL, 32643 |
Spurlin Gabrielle | Agent | 14260 W Newberry Rd 250, Newberry, FL, 32669 |
Henderson Caleb | Acti | 657 SE Diamondback Glen, High Springs, FL, 32643 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-27 | OLENO STATE PARK, 410 OLENO PARK RD, HIGH SPRINGS, FL 32643 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-27 | Spurlin, Gabrielle | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 14260 W Newberry Rd 250, Newberry, FL 32669 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-25 | OLENO STATE PARK, 410 OLENO PARK RD, HIGH SPRINGS, FL 32643 | - |
AMENDMENT | 1993-06-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State