Search icon

ORLANDO/ORANGE COUNTY COMPACT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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