Entity Name: | ORLANDO CHINESE PROFESSIONALS ASSOCIATION, 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: | 31 Aug 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N95000004210 |
FEI/EIN Number |
200380300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1514 WESCOTT LOOP, WINTER SPRINGS, FL, 32708 |
Mail Address: | 1514 WESCOTT LOOP, WINTER SPRINGS, FL, 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN HONGHUI | Vice President | 1509 Hunters Mill Place, OVIEDO, FL, 32765 |
JIN CHANG XING | President | 4846 CAINS WREN TRL, SANFORD, FL, 32771 |
DENG KUN | Vice President | 712 PINE TERRACE CT, ALTAMONTE SPRINGS, FL, 32714 |
SHEAR DINGHUA | Director | 1514 WESCOTT LOOP, WINTER SPRINGS, FL, 32708 |
SHEAR DINGHUA | Agent | 1514 WESCOTT LOOP, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 1514 WESCOTT LOOP, WINTER SPRINGS, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 1514 WESCOTT LOOP, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 1514 WESCOTT LOOP, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | SHEAR, DINGHUA | - |
NAME CHANGE AMENDMENT | 2003-12-19 | ORLANDO CHINESE PROFESSIONALS ASSOCIATION, INC. | - |
REINSTATEMENT | 2003-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1999-03-16 | AMERICAN ASSOCIATION OF CHINESE PROFESSIONALS AND ENTREPRENEURS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State