Search icon

GREATER ORLANDO CHAPTER #73 OF THE NATIONAL ASSOCIATION OF WOMEN IN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GREATER ORLANDO CHAPTER #73 OF THE NATIONAL ASSOCIATION OF WOMEN IN CONSTRUCTION, 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: 14 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: N47352
FEI/EIN Number 593118249

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

Address: Mills & Nebraska, 2721 regents Street, Orlando, FL, 32804, US
Mail Address: P.O. BOX 536983, ORLANDO, FL, 32853, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farrington Adis President Mills & Nebraska, Orlando, FL, 32804
DeCaul Nancy President 5891 Lakeville Road, Orlando, FL, 32818
Walker Kim Vice President 5435 74th Place E, Ellenton, FL, 34222
Phelan Kelly Reco Guignard Company, Longwood, FL, 32750
Scott Ann Corr Mills & Nebraska, Orlando, FL, 32804
Wing Allyson F Agent Guignard Company, Longwood, FL, 32750
Andreasen Kristin Imme Charles Perry Partners, Inc., Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 2019 Wallingford Street, Deltona, FL 32738 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Hager, Karen -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 2019 Wallingford Street, Deltona, FL 32738 -
AMENDMENT 2019-07-02 - -
CHANGE OF MAILING ADDRESS 2006-04-13 2019 Wallingford Street, Deltona, FL 32738 -
NAME CHANGE AMENDMENT 2001-11-05 GREATER ORLANDO CHAPTER #73 OF THE NATIONAL ASSOCIATION OF WOMEN IN CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-10-21
AMENDED ANNUAL REPORT 2020-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State