Search icon

ORLANDO CHAPTER OF S.P.E.B.S.Q.S.A. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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