![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 04/25/2019
595 N Primrose Dr
Orlando, FL 32803
Orlando, FL 32803
Changed: 04/25/2019
Mailing Address
Changed: 04/25/2019
595 N Primrose Dr
Orlando, FL 32803
Orlando, FL 32803
Changed: 04/25/2019
Registered Agent Name & Address
CALLAN, THOMAS P
Name Changed: 10/22/2015
Address Changed: 02/16/2010
921 BRADSHAW TERRACE
ORLANDO, FL 32806
ORLANDO, FL 32806
Name Changed: 10/22/2015
Address Changed: 02/16/2010
Officer/Director Detail
Name & Address
Title Director
CALLAN, THOMAS P
Title CEO
TYLER, CHANDLER
Title Chairman
ARROW, COLBY
Title Director
Early, Lisa
Title Director
Kittinger, Fred
Title Director
McReynolds, John
Title Director
Kefauver, Joe
Title Director
Ortiz, Tony
Title Director, VC
Praniewicz, Kim
Title Director
Kolodinsky, Chris
Title Director
Bullock, Clinton
Title Director
Dryden, Greg
Title Director
Faber, Austin
Title Director
Faber, Eric
Title Director
Martin, Gene
Title Director
Smith, Brian
Title COO
Toffoli, Daniel
Title Director, Treasurer
Barfield, Meloe
Title Director
Pennypacker, Jen
Title Director
Rodriguez, Andres
Title Director
Smith, Eric
Title Director
CALLAN, THOMAS P
921 BRADSHAW TERRACE
ORLANDO, FL 32806
ORLANDO, FL 32806
Title CEO
TYLER, CHANDLER
400 S. ORANGE AVE.
ORLANDO, FL 32801
ORLANDO, FL 32801
Title Chairman
ARROW, COLBY
850 Concourse Parkway S
Suite 200
Maitland, FL 32751
Suite 200
Maitland, FL 32751
Title Director
Early, Lisa
595 N Primrose Dr
Orlando, FL 32803
Orlando, FL 32803
Title Director
Kittinger, Fred
P.O. Box 160040
Orlando, FL 32816
Orlando, FL 32816
Title Director
McReynolds, John
1000 Universal Studios
Orlando, FL 32819
Orlando, FL 32819
Title Director
Kefauver, Joe
1030 N Orange Ave
Orlando, FL 32801
Orlando, FL 32801
Title Director
Ortiz, Tony
400 S Orange Ave, 2nd Fl
Orlando, FL 32801
Orlando, FL 32801
Title Director, VC
Praniewicz, Kim
725 Lake Hiawassee Drive
Orlando, FL 32835
Orlando, FL 32835
Title Director
Kolodinsky, Chris
9000 Bay Hill Blvd
Orlando, FL 32819
Orlando, FL 32819
Title Director
Bullock, Clinton
6003 Pershing Avenue
Orlando, FL 32822
Orlando, FL 32822
Title Director
Dryden, Greg
200 E Robinson St
Suite 900
Orlando, FL 32801
Suite 900
Orlando, FL 32801
Title Director
Faber, Austin
1000 Legion Place
Suite 750
Orlando, FL 32801
Suite 750
Orlando, FL 32801
Title Director
Faber, Eric
1401 W Fairbanks Ave
Suite 202
Winter Park, FL 32789
Suite 202
Winter Park, FL 32789
Title Director
Martin, Gene
8701 Maitland Summit Blvd
Orlando, FL 32810
Orlando, FL 32810
Title Director
Smith, Brian
200 S Orange Ave
Suite 2300
Orlando, FL 32801
Suite 2300
Orlando, FL 32801
Title COO
Toffoli, Daniel
3179 Open Meadow Loop
Oviedo, FL 32766
Oviedo, FL 32766
Title Director, Treasurer
Barfield, Meloe
315 E Robinson St
Suite 350
Orlando, FL 32801
Suite 350
Orlando, FL 32801
Title Director
Pennypacker, Jen
7007 Seaworld Dr
Orlando, FL 32821
Orlando, FL 32821
Title Director
Rodriguez, Andres
8256 Exchange Dr
Suite 210
Orlando, FL 32809
Suite 210
Orlando, FL 32809
Title Director
Smith, Eric
1250 W. South St
Orlando, FL 32805
Orlando, FL 32805
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 03/09/2023 |
2024 | 04/25/2024 |
Document Images