Search icon

ORANGE BLOSSOM FELLOWSHIP COMMUNITY, INC.

Company Details

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

Agent

Name Role Address
Cox Jack Agent 1400 COUNTY ROAD 17A, AVON PARK, FL, 33825

President

Name Role Address
Holbrook Michael E President 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113

Vice President

Name Role Address
Heimbach Gary Vice President 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113

Secretary

Name Role Address
Heimbach Gary Secretary 1553 LANCASTER PIKE, CIRCLEVILLE, OH, 43113

Treasurer

Name Role Address
Boysel Cheryl Treasurer 1400 County Road 17N, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-08 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2020-09-17 ORANGE BLOSSOM FELLOWSHIP COMMUNITY, INC. No data
REGISTERED AGENT NAME CHANGED 2020-02-05 Cox, Jack No data

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 Feb 2025

Sources: Florida Department of State