Search icon

CENTRAL FLORIDA HISTORICAL RAILROAD MODELERS,INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA HISTORICAL RAILROAD MODELERS,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: 19 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: 748129
FEI/EIN Number 592246286

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 SILVER STAR ROAD, SUITE 1700, ORLANDO, FL, 32804-3325, US
Mail Address: 2500 SILVER STAR ROAD, SUITE 1700, ORLANDO, FL, 32804-3325, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sodaro Jonathan President 2500 SILVER STAR ROAD, ORLANDO, FL, 328043325
Coleman Jeffrey T Secretary 2500 SILVER STAR ROAD, ORLANDO, FL, 328043325
Seawell Michael Treasurer 2500 SILVER STAR ROAD, ORLANDO, FL, 328043325
Seawell Michael Agent 2500 SILVER STAR ROAD, ORLANDO, FL, 328043325
Kelber Harvey Member 2500 SILVER STAR ROAD, ORLANDO, FL, 328043325
Wilson Jeffrey Vice President 2500 SILVER STAR ROAD, ORLANDO, FL, 328043325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-17 Seawell, Michael -
REINSTATEMENT 2020-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 2500 SILVER STAR ROAD, SUITE 1700, ORLANDO, FL 32804-3325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-07 2500 SILVER STAR ROAD, SUITE 1700, ORLANDO, FL 32804-3325 -
CHANGE OF MAILING ADDRESS 2009-05-07 2500 SILVER STAR ROAD, SUITE 1700, ORLANDO, FL 32804-3325 -
AMENDMENT 1995-04-05 - -
NAME CHANGE AMENDMENT 1991-05-13 CENTRAL FLORIDA HISTORICAL RAILROAD MODELERS,INC. -
AMENDED AND RESTATEDARTICLES 1988-01-28 - -
NAME CHANGE AMENDMENT 1987-06-18 CENTRAL FLORIDA RAILROAD MODELERS, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-06
Off/Dir Resignation 2015-05-14
Reg. Agent Change 2015-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State