Search icon

FLORIDA ODYSSEY OF THE MIND ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ODYSSEY OF THE MIND ASSOCIATION, 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: 29 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: N96000003989
FEI/EIN Number 592919995

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

Address: 5633 Donnelly Circle, Orlando, FL, 32821, US
Mail Address: C/O ANNA H. LONG 5633 DONNELLY CIRCLE, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Filardo Laurie Director 18219 Dorman Road, Lithia, FL, 33547
Ward Julie Secretary 604 W. Osborne Avenue, Tampa, FL, 33603
Smith Doug Director 619 Kensington Ct., Fort Walton Beach, FL, 32547
Smith Amanda Director 359 Cape Avenue, St. Augustine, FL, 32084
Pope Amanda Director 2522 Caspian Drive, Lakeland, FL, 33805
Long Anna Agent 5633 Donnelly Circle, Orlando, FL, 32821
Long Anna Director 5633 Donnelly Circle, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 5633 Donnelly Circle, Orlando, FL 32821 -
AMENDMENT 2023-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-01 5633 Donnelly Circle, Orlando, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 5633 Donnelly Circle, Orlando, FL 32821 -
REGISTERED AGENT NAME CHANGED 2022-07-01 Long, Anna -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2003-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
Amendment 2023-09-15
ANNUAL REPORT 2023-05-03
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-10-30
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State