Entity Name: | ORANGE BELT USBC ASSOCIATION, 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: | 02 Oct 1990 (35 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 May 2006 (19 years ago) |
Document Number: | N40211 |
FEI/EIN Number |
562596691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3811 Horizon Hill Dr, LAKELAND, FL, 33813, US |
Mail Address: | 3811 Horizon Hill Dr, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DIANNE L | Vice President | 2118 TUDOR LANE, LAKELAND, FL, 33810 |
GNEGY DOUCETTE BARBARA E | Manager | 3811 Horizon Hill Dr, LAKELAND, FL, 33813 |
Burns Tomi L | vp | 4205 Old Road 37, Lakeland, FL, 33813 |
Kozma Robert C | Vice President | 7716 Simon Ridge Ct, Kissimmee, FL, 34747 |
DOUCETTE EDWARD CSr. | President | 3811 Horizon Hill Dr, LAKELAND, FL, 33813 |
GNEGY Doucette BARBARA E | Agent | 3811 Horizon Hill Dr, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-22 | GNEGY Doucette, BARBARA E | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 3811 Horizon Hill Dr, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 3811 Horizon Hill Dr, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 3811 Horizon Hill Dr, LAKELAND, FL 33813 | - |
AMENDMENT AND NAME CHANGE | 2006-05-26 | ORANGE BELT USBC ASSOCIATION, INC. | - |
AMENDMENT | 1998-01-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-10-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State