Entity Name: | ORNDA MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 1991 (34 years ago) |
Date of dissolution: | 10 Sep 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Sep 2004 (20 years ago) |
Document Number: | P33766 |
FEI/EIN Number | 23-2616232 |
Address: | 3820 STATE STREET, SANTA BARBARA, CA 93105 |
Mail Address: | 3820 STATE STREET, SANTA BARBARA, CA 93105 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEIGMAN, DONALD S | President | 500 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
LARSEN, CAITLIN M | Secretary | 3820 STATE STREET, SANTA BARBARA, CA 93105 |
Name | Role | Address |
---|---|---|
LARSEN, CAITLIN M | Director | 3820 STATE STREET, SANTA BARBARA, CA 93105 |
Name | Role | Address |
---|---|---|
DENT, DENNIS L | Treasurer | 3820 STATE STREET, SANTA BARBARA, CA 93105 |
Name | Role | Address |
---|---|---|
MACK, KRISTINA A | Assistant Secretary | 3820 STATE STREET, SANTA BARBARA, CA 93105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-09-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-25 | 3820 STATE STREET, SANTA BARBARA, CA 93105 | No data |
CHANGE OF MAILING ADDRESS | 1997-03-25 | 3820 STATE STREET, SANTA BARBARA, CA 93105 | No data |
NAME CHANGE AMENDMENT | 1996-03-27 | ORNDA MANAGEMENT SERVICES, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2004-09-10 |
ANNUAL REPORT | 2004-03-03 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-16 |
ANNUAL REPORT | 1998-03-09 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-04-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State