Search icon

ORANGE/SEMINOLE FOSTER CHILDREN ASSOCIATION, INC.

Company Details

Entity Name: ORANGE/SEMINOLE FOSTER CHILDREN ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Aug 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2010 (14 years ago)
Document Number: N95000003885
FEI/EIN Number 59-3139892
Address: 1204 Forest Circle, Altamonte Springs, FL 32714
Mail Address: PO BOX 10, APOPKA, FL 32704
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Cross, Rhonda Agent 1204 Forest Circle, Altamonte Springs, FL 32714

President

Name Role Address
Cardinal, Jennifer President 1044 Sweetbriar Rd., Orlando, FL 32806

Treasurer

Name Role Address
schaff, andrew c Treasurer 2376 carriage pointe loop, ORLANDO, FL 32712

Vice President

Name Role Address
Cross, Rhonda Vice President 1204 Forest Circle, Altamonte Springs, FL 32714

Secretary

Name Role Address
McCutchen-Herman, Kelly Secretary 4506 Gatlin Grove Dr., Orlando, FL 32812

Corresponding Secretary

Name Role Address
Dunbar, Evangeline Corresponding Secretary 3541 Brighton Park Circle, Belle Isle, FL 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154087 CENTRAL FLORIDA FOSTER CHILDREN'S ASSOCIATION ACTIVE 2024-12-19 2029-12-31 No data PO BOX 10, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1204 Forest Circle, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1204 Forest Circle, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2025-01-13 Cross, Rhonda No data
CHANGE OF MAILING ADDRESS 2024-08-14 1204 Forest Circle, Altamonte Springs, FL 32714 No data
REINSTATEMENT 2010-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State