Detail by Entity Name

Florida Not For Profit Corporation

ORLANDO AFTER-SCHOOL ALL-STARS, INC.

Filing Information
N95000003974 59-3313614 08/17/1995 FL ACTIVE REINSTATEMENT 10/22/2015
Principal Address
595 N Primrose Dr
Orlando, FL 32803

Changed: 04/25/2019
Mailing Address
595 N Primrose Dr
Orlando, FL 32803

Changed: 04/25/2019
Registered Agent Name & Address CALLAN, THOMAS P
921 BRADSHAW TERRACE
ORLANDO, FL 32806

Name Changed: 10/22/2015

Address Changed: 02/16/2010
Officer/Director Detail Name & Address

Title Director

CALLAN, THOMAS P
921 BRADSHAW TERRACE
ORLANDO, FL 32806

Title CEO

TYLER, CHANDLER
400 S. ORANGE AVE.
ORLANDO, FL 32801

Title Chairman

ARROW, COLBY
850 Concourse Parkway S
Suite 200
Maitland, FL 32751

Title Director

Early, Lisa
595 N Primrose Dr
Orlando, FL 32803

Title Director

Kittinger, Fred
P.O. Box 160040
Orlando, FL 32816

Title Director

McReynolds, John
1000 Universal Studios
Orlando, FL 32819

Title Director

Kefauver, Joe
1030 N Orange Ave
Orlando, FL 32801

Title Director

Ortiz, Tony
400 S Orange Ave, 2nd Fl
Orlando, FL 32801

Title Director, VC

Praniewicz, Kim
725 Lake Hiawassee Drive
Orlando, FL 32835

Title Director

Kolodinsky, Chris
9000 Bay Hill Blvd
Orlando, FL 32819

Title Director

Bullock, Clinton
6003 Pershing Avenue
Orlando, FL 32822

Title Director

Dryden, Greg
200 E Robinson St
Suite 900
Orlando, FL 32801

Title Director

Faber, Austin
1000 Legion Place
Suite 750
Orlando, FL 32801

Title Director

Faber, Eric
1401 W Fairbanks Ave
Suite 202
Winter Park, FL 32789

Title Director

Martin, Gene
8701 Maitland Summit Blvd
Orlando, FL 32810

Title Director

Smith, Brian
200 S Orange Ave
Suite 2300
Orlando, FL 32801

Title COO

Toffoli, Daniel
3179 Open Meadow Loop
Oviedo, FL 32766

Title Director, Treasurer

Barfield, Meloe
315 E Robinson St
Suite 350
Orlando, FL 32801

Title Director

Pennypacker, Jen
7007 Seaworld Dr
Orlando, FL 32821

Title Director

Rodriguez, Andres
8256 Exchange Dr
Suite 210
Orlando, FL 32809

Title Director

Smith, Eric
1250 W. South St
Orlando, FL 32805

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/09/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
10/22/2015 -- REINSTATEMENT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
08/01/2013 -- REINSTATEMENT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
08/22/2003 -- ANNUAL REPORT View image in PDF format
08/22/2003 -- Amendment and Name Change View image in PDF format
09/03/2002 -- ANNUAL REPORT View image in PDF format
05/29/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format