Search icon

WEEKENDS OF GREATER ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: WEEKENDS OF GREATER ORLANDO, 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: 08 Aug 1990 (35 years ago)
Date of dissolution: 27 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2007 (18 years ago)
Document Number: N39410
FEI/EIN Number 593020242

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

Address: 2700 WESTHALL LN STE 116, MAITLAND, FL, 32751
Mail Address: P.O. BOX 536055, ORLANDO, FL, 32853-6055, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETKIEWICZ MEG Chairman 1315 N. NEW YORK AVENUE, WINTER PARK, FL, 32789
BHATTI NAVEED Vice Chairman 12909 LOS ALAMITOS CT., ORLANDO, FL, 32837
KITCHIN JAMIE M Executive Director 1161 PALMER AVE, WINTER PARK, FL, 32789
OVREBAY JENNIFER Secretary 1871 HURON TRAIL, MAITLAND, FL, 32751
DEGRACE CHRIS Treasurer 764 ANTOINETTE AVENUE, MAITLAND, FL, 32789
LANG THOMAS F Agent 14 E. WASHINGTON ST., SUITE 600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-08 2700 WESTHALL LN STE 116, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-29 14 E. WASHINGTON ST., SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1997-04-14 LANG, THOMAS F -
CHANGE OF MAILING ADDRESS 1994-05-01 2700 WESTHALL LN STE 116, MAITLAND, FL 32751 -
NAME CHANGE AMENDMENT 1994-03-07 WEEKENDS OF GREATER ORLANDO, INC. -

Documents

Name Date
Voluntary Dissolution 2007-03-27
ANNUAL REPORT 2006-09-08
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State