Entity Name: | ORANGE COUNTY RESERVE FIREFIGHTERS 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: | 23 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2000 (24 years ago) |
Document Number: | N48711 |
FEI/EIN Number |
593161289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6590 AMORY CT., WINTER PARK, FL, 32792 |
Mail Address: | 16234 Four Lakes Lane, MONTVERDE, FL, 34756-3027, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEIL DOUG | President | 11727 OXFORDSHIRE PLACE, ORLANDO, FL, 32829 |
O'NEIL DOUG | Director | 11727 OXFORDSHIRE PLACE, ORLANDO, FL, 32829 |
HOWELL WALT | Vice President | 221 EAST PRINCE ST, ORLANDO, FL, 32809 |
HOWELL WALT | Director | 221 EAST PRINCE ST, ORLANDO, FL, 32809 |
ELLIS WILLIAM | Director | 16234 FOUR LAKES LANE, MONTVERDE, FL, 347563027 |
ELLIS WILLIAM | Agent | 16234 Four Lakes Lane, MONTVERDE, FL, 347563027 |
ELLIS WILLIAM | Treasurer | 16234 FOUR LAKES LANE, MONTVERDE, FL, 347563027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-18 | 6590 AMORY CT., WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-18 | 16234 Four Lakes Lane, MONTVERDE, FL 34756-3027 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-16 | ELLIS, WILLIAM | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 6590 AMORY CT., WINTER PARK, FL 32792 | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State