Search icon

FLORIDA ORLANDO DEVELOPMENT CORPORATION

Company Details

Entity Name: FLORIDA ORLANDO DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Aug 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N99000005143
FEI/EIN Number 593601175
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

Agent

Name Role Address
WELLS JANICE Agent 3000 C R SMITH STREET, ORLANDO, FL, 32805

President

Name Role Address
WOODLEY ARTO President 3000 C R SMITH STREET, ORLANDO, FL, 32805

Treasurer

Name Role Address
WOODLEY ARTO Treasurer 3000 C R SMITH STREET, ORLANDO, FL, 32805

Director

Name Role Address
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 Director 818 WEST JACKSON ST # 2, ORLANDO, FL, 32805

Vice President

Name Role Address
REYMOLDS JERMAINE Vice President 818 WEST JACKSON ST # 2, ORLANDO, FL, 32805

Secretary

Name Role Address
REYMOLDS JERMAINE Secretary 818 WEST JACKSON ST # 2, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 3000 C R SMITH STREET, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2005-03-09 3000 C R SMITH STREET, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 3000 C R SMITH STREET, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2003-08-07 WELLS, JANICE No data
REINSTATEMENT 2000-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 2000-05-15 No data No data

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 Feb 2025

Sources: Florida Department of State