Entity Name: | ORANGE LAKE COMMUNITY CLUB, INC. |
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: | 08 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N99000006635 |
FEI/EIN Number |
593626572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18349 NW 60 AVE, ORANGE LAKE, FL, 32681 |
Mail Address: | P O BOX 346, ORANGE LAKE, FL, 32681 |
ZIP code: | 32681 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Merricks Shanika | Vice Chairman | 1111 SE 41st DR, Gainesville, FL, 32641 |
Legall Keith | Chairman | 400 Holmes Ave, Palm Bay, FL, 32907 |
JAMERSON MITCHELL L | President | 18349 NW 60 TH AVE, ORANGE LAKE, FL, 32681 |
SMITH TERRY M | Treasurer | 5921 NW 185TH ST, ORANGE LAKE, FL, 32681 |
SMITH TERRY M | Director | 5921 NW 185TH ST, ORANGE LAKE, FL, 32681 |
JAMES NARANJA M | Treasurer | 18580 NW 60TH AVE, REDDICK, FL, 32686 |
JACKSON EVELYN | Secretary | 10120 NW 318 HWY, REDDICK, FL, 32686 |
JACKSON EVELYN | Treasurer | 10120 NW 318 HWY, REDDICK, FL, 32686 |
JAMERSON MITCHELL | Agent | 18349 NW 60 AVE, ORANGE LAKE, FL, 32681 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000028670 | OLCC TRANSPORTATION AND MAINTENANCE SERVICE | EXPIRED | 2017-03-17 | 2022-12-31 | - | PO BOX 346, ORANGE LAKE, FLORIDA, FL, 32681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-04-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-03-09 | 18349 NW 60 AVE, ORANGE LAKE, FL 32681 | - |
Name | Date |
---|---|
Amendment | 2021-04-16 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State