Search icon

ORLANDO SPORTSPLEX, INC.

Company Details

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

Agent

Name Role Address
HEEKIN, JAMES FJR Agent 215 NORTH EOLA DRIVE, ORLANDO, FL 32801

President

Name Role Address
DeVos, Daniel G President 126 Ottawa NW, Grand Rapids, MI 49503

Treasurer

Name Role Address
Schierbeek, Robert Treasurer 126 Ottawa NW, Grand Rapids, MI 49503

Asst. Secretary

Name Role Address
Lambert, Jeffrey K Asst. Secretary 126 Ottawa NW, Grand Rapids, MI 49503

Director

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

Events

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

Documents

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