Search icon

INSTITUTE FOR SUPPLY MANAGEMENT OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE FOR SUPPLY MANAGEMENT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 1980 (45 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 751361
FEI/EIN Number 592603005

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

Address: 1357 OLYMPIA PARK CIRCLE, OCOEE, FL, 34761, US
Mail Address: PURCHASING MGMT ASSOC., P.O. BOX 621416, ORLANDO, FL, 32862-1416, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAINWRIGHT ED Director PURCHASING MGMT ASSOC., ORLANDO, FL, 328621416
Cooke Samantha Vice President PURCHASING MGMT ASSOC., ORLANDO, FL, 328621416
MACPHERSON KERRY Treasurer PURCHASING MGMT ASSOC., ORLANDO, FL, 328621416
Plank Richard Secretary PURCHASING MGMT ASSOC., ORLANDO, FL, 328621416
Bell Nate President PURCHASING MGMT ASSOC., ORLANDO, FL, 328621416
Billingsley David Director PURCHASING MGMT ASSOC., ORLANDO, FL, 328621416
MacPherson Kerry L Agent PURCHASING MGMT ASSOC., ORLANDO, FL, 328621416

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 1357 OLYMPIA PARK CIRCLE, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2017-01-21 MacPherson, Kerry L -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 PURCHASING MGMT ASSOC., P.O. BOX 621416, ORLANDO, FL 32862-1416 -
NAME CHANGE AMENDMENT 2010-06-18 INSTITUTE FOR SUPPLY MANAGEMENT OF CENTRAL FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2001-01-31 1357 OLYMPIA PARK CIRCLE, OCOEE, FL 34761 -
REINSTATEMENT 1991-10-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-20
Name Change 2010-06-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State