Search icon

CENTRAL FLORIDA HOTEL&LODGING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA HOTEL&LODGING ASSOCIATION, 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: 03 Sep 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2001 (24 years ago)
Document Number: 754033
FEI/EIN Number 592075117

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

Address: 6675 WESTWOOD BLVD., STE 210, ORLANDO, FL, 32821, US
Mail Address: 6675 WESTWOOD BLVD., STE 210, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawyers Fred Imme 14100 Bonnet Creek Resort Lane, Orlando, FL, 32821
Martinez Jesse Hist 300 East New England Ave, Winter Park, FL, 32789
Bailey Tim Director 6800 Lakewood Plaza Dr, Orlando, FL, 32819
Bowden Barb Chairman 6800 Lakewood Plaza Dr, Orlando, FL, 32819
Brady Suzi J Director 5530 Butler National Drive, Orlando, FL, 32812
Agrusa Robert J Agent 6675 WESTWOOD BLVD., ORLANDO, FL, 32821
Agrusa Robert J President 6675 WESTWOOD BLVD., STE 210, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 Agrusa, Robert J -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 6675 WESTWOOD BLVD., STE 210, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2012-03-05 6675 WESTWOOD BLVD., STE 210, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 6675 WESTWOOD BLVD., STE 210, ORLANDO, FL 32821 -
NAME CHANGE AMENDMENT 2001-03-28 CENTRAL FLORIDA HOTEL&LODGING ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1998-11-30 CENTRAL FLORIDA HOTEL MOTEL ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State