Search icon

ORLANDO HOUSING CORP.

Company Details

Entity Name: ORLANDO HOUSING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S78499
FEI/EIN Number 04-3143156
Address: 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110
Mail Address: 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
DUCKETT, DENNIS J President 100 FEDERAL ST, BOSTON, MA

Director

Name Role Address
DUCKETT, DENNIS J Director 100 FEDERAL ST, BOSTON, MA
GARFIELD, MICHAEL R Director 100 FEDERAL ST, BOSTON, MA 02110
GUINEY, ALICE M. Director 100 FEDERAL STREET, BOSTON, MA

Chairman

Name Role Address
HUDSON, STEVEN P. Chairman 100 FEDERAL STREET, BOSTON, MA

Vice President

Name Role Address
WESTPHAL, MARVIN A Vice President 100 FEDERAL ST, BOSTON, MA 02110
GUINEY, ALICE M. Vice President 100 FEDERAL STREET, BOSTON, MA

Treasurer

Name Role Address
NORMAN, AMY L Treasurer 100 FEDERAL ST, BOSTON, MA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110 No data
CHANGE OF MAILING ADDRESS 1996-05-01 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110 No data
REGISTERED AGENT ADDRESS CHANGED 1992-08-04 1200 S PINE ISLAND BLVD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1998-07-31
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State