Search icon

NAM KNIGHTS OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: NAM KNIGHTS OF ORLANDO, 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: 22 Sep 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jan 2010 (15 years ago)
Document Number: N95000004545
FEI/EIN Number 593333593

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1451 NORTH COUNTY ROAD 13, ORLANDO, FL, 32820, US
Mail Address: 659 HARDWOOD CIRCLE, ORLANDO, FL, 32828, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROBRIDGE ROBERT President 4508 S Ferncreek Ave., ORLANDO, FL, 32806
STROBRIDGE ROBERT Director 4508 S Ferncreek Ave., ORLANDO, FL, 32806
STRUBLE TOM Vice President 1432 YATES STREET, ORLANDO, FL, 32804
Zglenski Robert Secretary 4856 Brook Spring Ct, Oviedo, FL, 32765
CHANG TONY S Treasurer 659 HARDWOOD CIR, ORLANDO, FL, 32828
HARDY HARVEY B Agent 10 West Oakland Ave., Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 10 West Oakland Ave., Ocoee, FL 34761 -
CANCEL ADM DISS/REV 2010-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1451 NORTH COUNTY ROAD 13, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2010-01-08 1451 NORTH COUNTY ROAD 13, ORLANDO, FL 32820 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-03-22 NAM KNIGHTS OF ORLANDO, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State