Entity Name: | ORLANDO AUXILIARY #3496, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Nov 1993 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N93000005386 |
FEI/EIN Number |
23-7386671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 S GOLDENROD RD, ORLANDO, FL, 32822, US |
Mail Address: | 1900 S GOLDENROD RD, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yetman NancyLee | President | 515 Pigeon Circle, Orlando, FL, 32825 |
Matthis Alvena M | Secretary | 16421 Sunflower Trail, ORLANDO, FL, 32828 |
Fitzgerald Julia | Trustee | 15629 Carriage Hill Court, Clermont, FL, 34711 |
MCCARTHY MICHELLE | Treasurer | 2842 JOSEPH CIRCLE, OVIEDO, FL, 32765 |
Demeglio Anna | Vice President | 515 Pigeon Circle, ORLANDO, FL, 32825 |
Matthis Alvena M | Agent | 16421 Sunflower Trail, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Matthis, Alvena M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 16421 Sunflower Trail, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2009-03-21 | 1900 S GOLDENROD RD, ORLANDO, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-21 | 1900 S GOLDENROD RD, ORLANDO, FL 32822 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State