Entity Name: | ORLANDO CHAPTER OF S.P.E.B.S.Q.S.A. 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: | 12 Feb 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Jun 2009 (16 years ago) |
Document Number: | N47320 |
FEI/EIN Number |
592550560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 Park Lake Dr, Winter Springs, FL, 32708, US |
Mail Address: | 402 Park Lake Dr, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanger Stephen | Secretary | 402 Park Lake Dr, Winter Springs, FL, 32708 |
Caudill James | Treasurer | 1813 Baldwin Dr., Orlando, FL, 32806 |
Sanger Stephen T | Agent | 402 Park Lake Dr, Winter Springs, FL, 32708 |
Barry Richard | President | 630 Whittingham Pl, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015988 | ORANGE BLOSSOM CHORUS | ACTIVE | 2021-02-02 | 2026-12-31 | - | 402 PARK LAKE DR., WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Sanger, Stephen Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 402 Park Lake Dr, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-23 | 402 Park Lake Dr, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2017-02-23 | 402 Park Lake Dr, Winter Springs, FL 32708 | - |
CANCEL ADM DISS/REV | 2009-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-23 |
AMENDED ANNUAL REPORT | 2016-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State