Search icon

ACCESSIBLE ALTERNATIVES, INC.

Company Details

Entity Name: ACCESSIBLE ALTERNATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N95000001123
FEI/EIN Number 59-3303506
Address: 1730-A AMERICANA BLVD., ORLANDO, FL 32839
Mail Address: 1730-A AMERICANA BLVD., ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARSON, YOLONDA Agent 1730 A AMERICANA BLVD, ORLANDO, FL 32839

Director

Name Role Address
MARINI SOFKA, DONNA Director 7540 DOCKSIDE ST., WINTR PARK, FL 32792
PARKER, CLAY H. Director 108 HILCREST ST., ORLANDO, FL 32801

Treasurer

Name Role Address
MCBRIDE, ANNE Treasurer PO BOX 3838, ORLANDO, FL 32802
SCHINDLER, LAWRENCE Treasurer 2171 DEER HOLLOW CIRCLE, LONGWOOD, FL 32779

Secretary

Name Role Address
ALLEN, DENNIS Secretary 1801 LEE RD #130, WINTER PARK, FL 32789

B

Name Role Address
BENNETT, JOANN B 818 MAN LANE, ORLANDO, FL 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-27 CARSON, YOLONDA No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 1730 A AMERICANA BLVD, ORLANDO, FL 32839 No data
AMENDED AND RESTATEDARTICLES 1995-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-06-13
DOCUMENTS PRIOR TO 1997 1995-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State