Search icon

ORANGE BLOSSOM FELLOWSHIP COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM FELLOWSHIP COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE BLOSSOM FELLOWSHIP COMMUNITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Feb 2017 (8 years ago)
Date of dissolution: 08 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: P17000012061
FEI/EIN Number 47-1776710

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

Address: 1400 COUNTY ROAD 17A, AVON PARK, FL, 33825, US
Mail Address: 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holbrook Michael E President 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113
Heimbach Gary Vice President 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113
Heimbach Gary Secretary 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113
Boysel Cheryl Treasurer 1400 County Road 17N, Avon Park, FL, 33825
Cox Jack Agent 1400 COUNTY ROAD 17A, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-08 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2020-09-17 ORANGE BLOSSOM FELLOWSHIP COMMUNITY, INC. -
REGISTERED AGENT NAME CHANGED 2020-02-05 Cox, Jack -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-08
ANNUAL REPORT 2021-04-23
Article of Correction/NC 2020-09-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
Domestic Profit 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State