Search icon

TAYLOR CONFERENCE CENTER OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: TAYLOR CONFERENCE CENTER OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1979 (45 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 750256
FEI/EIN Number 59-2037783
Address: A, INC., 112 NORTH FLORIDA AVE., DELAND, FL 32720
Mail Address: A, INC., 112 NORTH FLORIDA AVE., DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, RICHARD W. Agent 112 NORTH FLORIDA AVENUE, DELAND, FL 32720

Director

Name Role Address
TAYLOR, RICHARD W. Director 112 NORTH FLORIDA AVE, DELAND, FL 32720-4208
GUNBY, KIRK Director 245 E UNIVERSITY AVE, DELAND, FL 32720
SHEEDY, PATRICIA A. Director 114 MICHIGAN AVE., LAKE HELEN, FL 32744
LONG III, LEWIS C Director 176 EUCLID AVE., NORTH, LAKE HELEN, FL 32744
SMART, JOHN L Director 214 EUCLID AVE., SOUTH, LAKE HELEN, FL 32744

Vice President

Name Role Address
GUNBY, KIRK Vice President 245 E UNIVERSITY AVE, DELAND, FL 32720

Secretary

Name Role Address
LONG III, LEWIS C Secretary 176 EUCLID AVE., NORTH, LAKE HELEN, FL 32744

President

Name Role Address
SMART, JOHN L President 214 EUCLID AVE., SOUTH, LAKE HELEN, FL 32744

Treasurer

Name Role Address
SHEEDY, PATRICIA A. Treasurer 114 MICHIGAN AVE., LAKE HELEN, FL 32744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State