Entity Name: | ORLANDO/ORANGE COUNTY COMPACT, 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 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (5 months ago) |
Document Number: | N36518 |
FEI/EIN Number |
593032275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 W. AMELIA ST. #MAO, ORLANDO, FL, 32801, US |
Mail Address: | P. O. BOX 1073, ORLANDO, FL, 32802-1073, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ETSCORN JAMES | Director | 200 S ORANGE AVENUE, SUITE 2300, ORLANDO, FL, 32801 |
Robinson Roswell | Treasurer | 972 Windsong Circle, Apopka, FL, 32803 |
BLUE TRACI | Director | 400 S. ORANGE AVE., ORLANDO, FL, 328024990 |
HARTFIELD SANJA | Chairman | P.O. BOX 165000, ALTAMONTE SPRINGS, FL, 32716 |
Bailey Dwight | Secretary | 7455 Chancellor Drive, Orlando, FL, 328096213 |
Davis Marcia | Director | 445 W. AMELIA ST. #MAO, ORLANDO, FL, 32801 |
Davis Marcia | Agent | 445 W. AMELIA ST. #MAO, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 445 W. AMELIA ST. #MAO, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 445 W. AMELIA ST. #MAO, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | Davis, Marcia | - |
REINSTATEMENT | 2022-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2004-10-27 | 445 W. AMELIA ST. #MAO, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
ANNUAL REPORT | 2023-03-14 |
REINSTATEMENT | 2022-06-07 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State