Search icon

ORLANDO COMMUNITY AND YOUTH TRUST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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