Search icon

ORANGE LAKE COMMUNITY CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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