![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
ORLANDO SPORTSPLEX, INC.
Filing Information
P95000070723
59-3369910
09/13/1995
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 05/13/1998
8701 MAITLAIND SUMMIT BLVD
ORLANDO, FL 32810
ORLANDO, FL 32810
Changed: 05/13/1998
Mailing Address
Changed: 05/13/1998
8701 MAITLAND SUMMIT BLVD
ORLANDO, FL 32810
ORLANDO, FL 32810
Changed: 05/13/1998
Registered Agent Name & Address
HEEKIN, JAMES FJR
215 NORTH EOLA DRIVE
ORLANDO, FL 32801
ORLANDO, FL 32801
Officer/Director Detail
Name & Address
Title President
DeVos, Daniel G
Title Treasurer
Schierbeek, Robert
Title Asst. Secretary
Lambert, Jeffrey K
Title Director
Droppers, Karl
Title Director
Thompson, Mike
Title Director
Edris, Trish
Title Director
Schoch, Peter
Title President
DeVos, Daniel G
126 Ottawa NW
Grand Rapids, MI 49503
Grand Rapids, MI 49503
Title Treasurer
Schierbeek, Robert
126 Ottawa NW
Grand Rapids, MI 49503
Grand Rapids, MI 49503
Title Asst. Secretary
Lambert, Jeffrey K
126 Ottawa NW
Grand Rapids, MI 49503
Grand Rapids, MI 49503
Title Director
Droppers, Karl
4085 Burton Street SE
Grand Rapids, MI 49503
Grand Rapids, MI 49503
Title Director
Thompson, Mike
601 East Rollings Street
Orlando, FL 32803
Orlando, FL 32803
Title Director
Edris, Trish
601 East Rollins Street
Orlando, FL 32803
Orlando, FL 32803
Title Director
Schoch, Peter
601 East Rollins Street
Orlando, FL 32803
Orlando, FL 32803
Annual Reports
Report Year | Filed Date |
2020 | 03/19/2020 |
2021 | 04/09/2021 |
2022 | 03/24/2022 |
Document Images