Search icon

ORANGE COUNTY FAIR, INC.

Company Details

Entity Name: ORANGE COUNTY FAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000035876
FEI/EIN Number 59-3245977
Address: 7120 LAKE ELLENOR DR., ORLANDO, FL 32809
Mail Address: P.O. BOX 55, ORLANDO, FL 32803
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NAGEL, DONALD G Agent 7120 LAKE ELLENOR DR., ORLANDO, FL 32809

Assistant Secretary

Name Role Address
STRATES, PHYLLIS R Assistant Secretary 7120 LAKE ELLENOR DR., ORLANDO, FL 32809
STRATES, JAMES E Assistant Secretary 7120 LAKE ELLENOR DR., ORLANDO, FL 32809
STRATES, MAGID S Assistant Secretary 7120 LAKE ELLENOR DR., ORLANDO, FL 32809
STRATES, JOHN E Assistant Secretary 7120 LAKE ELLENOR DRIVE, ORLANDO, FL 32809

Director

Name Role Address
STRATES, PHYLLIS R Director 7120 LAKE ELLENOR DR., ORLANDO, FL 32809
STRATES, MAGID S Director 7120 LAKE ELLENOR DR., ORLANDO, FL 32809
STRATES, JAY E Director 7120 LAKE ELLENOR DRIVE, ORALNDO, FL

Secretary

Name Role Address
DOREMUS, SIBYL STRATES Secretary 7120 LAKE ELLENOR DRIVE, ORLANDO, FL 32809

President

Name Role Address
STRATES, JAY E President 7120 LAKE ELLENOR DRIVE, ORALNDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-08-31 NAGEL, DONALD G No data
NAME CHANGE AMENDMENT 1996-09-09 ORANGE COUNTY FAIR, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-08-31
ANNUAL REPORT 2000-02-27
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State