Search icon

FLORIDA ORLANDO DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA ORLANDO DEVELOPMENT CORPORATION
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: 27 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N99000005143
FEI/EIN Number 593601175

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

Address: 3000 C R SMITH STREET, ORLANDO, FL, 32805
Mail Address: 3000 C R SMITH STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODLEY ARTO President 3000 C R SMITH STREET, ORLANDO, FL, 32805
WOODLEY ARTO Treasurer 3000 C R SMITH STREET, ORLANDO, FL, 32805
WOODLEY ARTO Director 3000 C R SMITH STREET, ORLANDO, FL, 32805
JOHNSON RICKY Director 3002 DIAMOND LANE, ST CLOUD, FL, 34772
DEMOZ LEM LEM Director 3082 C R SMITH STREET, ORLANDO, FL, 32-806
WILKINS LATISHA Director 3307 ECCLESTON ST, ORLANDO, FL, 32805
REYMOLDS JERMAINE Vice President 818 WEST JACKSON ST # 2, ORLANDO, FL, 32805
REYMOLDS JERMAINE Secretary 818 WEST JACKSON ST # 2, ORLANDO, FL, 32805
REYMOLDS JERMAINE Director 818 WEST JACKSON ST # 2, ORLANDO, FL, 32805
WELLS JANICE Agent 3000 C R SMITH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 3000 C R SMITH STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2005-03-09 3000 C R SMITH STREET, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 3000 C R SMITH STREET, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2003-08-07 WELLS, JANICE -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-05-15 - -

Documents

Name Date
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-08-07
REINSTATEMENT 2002-01-16
REINSTATEMENT 2000-11-13
Amendment 2000-05-15
Domestic Non-Profit 1999-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State