Search icon

CENTRAL FLORIDA CRUISE CLUB INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CRUISE CLUB 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 Jun 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Dec 2004 (20 years ago)
Document Number: 768763
FEI/EIN Number 59-3159190

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

Address: 1045 Northern Way, Winter Springs, FL, 32708, US
Mail Address: 509 W. Lake Summit Drive, Winter Haven, FL, 33884, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zinsmeister Pamela Treasurer 509 W. Lake Summit Drive, Winter Haven, FL, 33884
Dark Michael President 1045 Northern Way, Winter Springs, FL, 32708
Fleming Michael Vice President 362 Needles Trail, Longwood, FL, 32779
Jamieson Peggy Secretary 4408 Brave Lane, St. Cloud, FL, 34772
Zinsmeister Thomas Director 509 W. Lake Summit Drive, Winter Haven, FL, 33884
Moffitt Ron Director 4408 Brave Lane, St. Cloud, FL, 34772
Zinsmeister Pamela Agent 509 W. Lake Summit Drive, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 1045 Northern Way, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-02-19 1045 Northern Way, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Zinsmeister, Pamela -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 509 W. Lake Summit Drive, Winter Haven, FL 33884 -
CANCEL ADM DISS/REV 2004-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State