Entity Name: | ORLANDO SPORTSPLEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Sep 1995 (29 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P95000070723 |
FEI/EIN Number | 59-3369910 |
Mail Address: | 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810 |
Address: | 8701 MAITLAIND SUMMIT BLVD, ORLANDO, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEEKIN, JAMES FJR | Agent | 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
DeVos, Daniel G | President | 126 Ottawa NW, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Schierbeek, Robert | Treasurer | 126 Ottawa NW, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Lambert, Jeffrey K | Asst. Secretary | 126 Ottawa NW, Grand Rapids, MI 49503 |
Name | Role | Address |
---|---|---|
Droppers, Karl | Director | 4085 Burton Street SE, Grand Rapids, MI 49503 |
Thompson, Mike | Director | 601 East Rollings Street, Orlando, FL 32803 |
Edris, Trish | Director | 601 East Rollins Street, Orlando, FL 32803 |
Schoch, Peter | Director | 601 East Rollins Street, Orlando, FL 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-13 | 8701 MAITLAIND SUMMIT BLVD, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-13 | 8701 MAITLAIND SUMMIT BLVD, ORLANDO, FL 32810 | No data |
NAME CHANGE AMENDMENT | 1996-03-20 | ORLANDO SPORTSPLEX, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State