Search icon

EAST ORANGE BMX COMPLEX, INC.

Company Details

Entity Name: EAST ORANGE BMX COMPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N94000001962
FEI/EIN Number N/A
Address: 19424 E COLONIAL DR, ORLANDO, FL 32807
Mail Address: 748 WOODVALLEY WAY, ORLANDO, FL 32833
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ERICKSON, GEORGE Agent 12605 SPICEWOOD COURT, ORLANDO, FL 32824

President

Name Role Address
ERICKSON, GEORGE President 12605 SPICEWOOD COURT, ORLANDO, FL 32828

Director

Name Role Address
ERICKSON, GEORGE Director 12605 SPICEWOOD COURT, ORLANDO, FL 32828
CORDI, MICHELE Director 748 WOODVALLEY WAY, ORLANDO, FL 32825
MURPHY, DIANE Director 19424 E COLONIAL DRIVE, ORLANDO, FL 32807

Treasurer

Name Role Address
CORDI, MICHELE Treasurer 748 WOODVALLEY WAY, ORLANDO, FL 32825

Secretary

Name Role Address
MURPHY, DIANE Secretary 19424 E COLONIAL DRIVE, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-06-29 19424 E COLONIAL DR, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2000-06-29 ERICKSON, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-29 12605 SPICEWOOD COURT, ORLANDO, FL 32824 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 19424 E COLONIAL DR, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-06-29
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State