Search icon

CENTRAL FLORIDA BUILDERS' EXCHANGE

Company Details

Entity Name: CENTRAL FLORIDA BUILDERS' EXCHANGE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1975 (50 years ago)
Date of dissolution: 12 Jun 2014 (11 years ago)
Last Event: DISTRIBUTION OF ASSETS
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: 733240
FEI/EIN Number 59-0529122
Address: 340 N Wymore Rd, Winter Park, FL 32789-2855
Mail Address: 340 N Wymore Rd, Winter Park, FL 32789-2855
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, PETER N Agent 1851 W. COLONIAL DRIVE, ORLANDO, FL 32804-2855

President

Name Role Address
Larson, Trudi President 340 N Wymore Rd, Winter Park, FL 32789-2855

Chairman

Name Role Address
Mathews, John Chairman 2036 Apex Court, Apopka, FL 32703

Vice Chairman

Name Role Address
Belflower, Steve Vice Chairman 800 N Magnolia Ave Ste 600, Orlando, FL 32803

Secretary

Name Role Address
Salvo, Tony Secretary 1015 W Amelia St, Orlando, FL 32805

Treasurer

Name Role Address
Jenkins, Deanna Treasurer 231 W Gore St, Orlando, FL 32806

Events

Event Type Filed Date Value Description
DISTRIBUTION OF ASSETS 2014-06-12 No data No data
VOLUNTARY DISS W/ NOTICE 2014-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-14 HILL, PETER N No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-14 1851 W. COLONIAL DRIVE, ORLANDO, FL 32804-2855 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 340 N Wymore Rd, Winter Park, FL 32789-2855 No data
CHANGE OF MAILING ADDRESS 2013-03-05 340 N Wymore Rd, Winter Park, FL 32789-2855 No data

Documents

Name Date
Plan of Dist of Assets 2014-06-12
CORAPVDWN 2014-05-23
Reg. Agent Change 2013-06-14
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State