Entity Name: | ORLANDO COMMUNITY AND YOUTH TRUST, 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: | 09 Sep 1994 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Jan 2012 (13 years ago) |
Document Number: | N94000004487 |
FEI/EIN Number |
650572536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 N PRIMROSE DR, ORLANDO, FL, 32803 |
Mail Address: | 595 N PRIMROSE DR, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EARLY LISA | Chairman | 595 N PRIMROSE DR, ORLANDO, FL, 32803 |
MARCH BRENDA | President | 595 N PRIMROSE DR, ORLANDO, FL, 32803 |
RENEE JACKSON | Treasurer | 595 N PRIMROSE DR, ORLANDO, FL, 32803 |
WAGG DAVID | Vice Chairman | 595 N PRIMROSE DR, ORLANDO, FL, 32803 |
WILLIAMS RODNEY | Director | 595 N PRIMROSE DR, ORLANDO, FL, 32803 |
Nale Juanita | Director | 6331 DOGWOOD, ORLANDO, FL, 32807 |
WILLIAMS NATASHA | Agent | 400 S ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-23 | WILLIAMS, NATASHA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 400 S ORANGE AVE, ORLANDO, FL 32801 | - |
AMENDED AND RESTATEDARTICLES | 2012-01-24 | - | - |
REINSTATEMENT | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 595 N PRIMROSE DR, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 595 N PRIMROSE DR, ORLANDO, FL 32803 | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State