Entity Name: | OSCEOLA VISIONARIES, 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: | 21 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N94000005822 |
FEI/EIN Number |
59-3288421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1710 ORANGE VISTA BLVD., KISSIMMEE, FL, 34746 |
Mail Address: | P.O. BOX 452093, KISSIMMEE, FL, 34745-2093 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINELLAS ANNA M | Chairman | 1710 ORANGE VISTA BLVD, KISSIMMEE, FL, 34746 |
JONES-GAINES MECHELLE | Director | 14255 Woodchip Court, Orlando, FL, 32824 |
MCMILLON DELORIS | Director | 2781 MICHIGAN AVENUE, KISSIMMEE, FL, 34744 |
AYERS PETER | Vice Chairman | 928 FL. PRKWY, KISSIMMEE, FL, 34743 |
Anderson Russell M | Director | 1598 Anorada Blvd., Kissimmee, FL, 34744 |
PINELLAS ANNA M | Agent | 1710 ORANGE VISTA BLVD., KISSIMMEE, FL, 34746 |
TAYLOR SHIRLEY B | Secretary | 98 SAN BLAS AVE, KISSIMMEE, FL, 34743 |
TAYLOR SHIRLEY B | Treasurer | 98 SAN BLAS AVE, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | PINELLAS, ANNA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-04 | 1710 ORANGE VISTA BLVD., KISSIMMEE, FL 34746 | - |
AMENDMENT | 2003-10-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-27 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State