Entity Name: | AMERICAN CULINARY FEDERATION CENTRAL FLORIDA CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2011 (14 years ago) |
Document Number: | 727532 |
FEI/EIN Number |
591704893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12135, Beowulf Way, Winter Garden, FL, 34787, US |
Mail Address: | 12135, Beowulf Way, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Denlinger Jennifer | President | 5705 115th Drive East, Parrish, FL, 34219 |
Miller Jonathan R | Treasurer | 986 Lenmore Ct, Orlando, FL, 32812 |
Costello Bob | Secretary | 1822 Natchez Trace blvd., Orlando, FL, 32818 |
Miller Jonathan R | Agent | 12135, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Miller, Jonathan R | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 12135, Beowulf Way, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 12135, Beowulf Way, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 12135, Beowulf Way, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2011-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2001-01-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State