Entity Name: | ORLANDO AREA AUBURN CLUB, 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 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 2012 (13 years ago) |
Document Number: | N99000001916 |
FEI/EIN Number |
593611074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2423 S. Orange Ave. #123, ORLANDO, FL, 32806, US |
Mail Address: | 2423 S. Orange Ave. #123, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Nancy | Treasurer | 673 Scarlet Oak Circle, Altamonte Springs, FL, 32701 |
Boldt Sharon | Vice President | 1632 Wood Duck Drive, Winter Springs, FL, 32708 |
Miller Russell D | Agent | 840 24th Street, Orlando, FL, 32805 |
MILLER RUSSELL D | President | 840 24th Street, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-28 | 840 24th Street, Orlando, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-28 | Miller, Russell D | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 2423 S. Orange Ave. #123, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 2423 S. Orange Ave. #123, ORLANDO, FL 32806 | - |
REINSTATEMENT | 2012-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Resignation | 2018-07-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State