Search icon

CENTRAL FLORIDA CRUISE CLUB INC.

Company Details

Entity Name: CENTRAL FLORIDA CRUISE CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: 1045 Northern Way, Winter Springs, FL 32708
Mail Address: 509 W. Lake Summit Drive, Winter Haven, FL 33884
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Zinsmeister, Pamela Agent 509 W. Lake Summit Drive, Winter Haven, FL 33884

Treasurer

Name Role Address
Zinsmeister, Pamela Treasurer 509 W. Lake Summit Drive, Winter Haven, FL 33884

President

Name Role Address
Dark, Michael President 1045 Northern Way, Winter Springs, FL 32708

Vice President

Name Role Address
Fleming, Michael Vice President 362 Needles Trail, Longwood, FL 32779

Secretary

Name Role Address
Jamieson, Peggy Secretary 4408 Brave Lane, St. Cloud, FL 34772

DIRECTOR

Name Role Address
Zinsmeister, Thomas DIRECTOR 509 W. Lake Summit Drive, Winter Haven, FL 33884
Moffitt, Ron DIRECTOR 4408 Brave Lane, St. Cloud, FL 34772

Director

Name Role Address
Dark, Donna Director 1045 Northern Way, Winter Springs, FL 32708
Moore, Kenneth Director 5008 River Lake Rd., SE, 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 No data
CHANGE OF MAILING ADDRESS 2020-02-19 1045 Northern Way, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2020-02-19 Zinsmeister, Pamela No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 509 W. Lake Summit Drive, Winter Haven, FL 33884 No data
CANCEL ADM DISS/REV 2004-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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: 05 Feb 2025

Sources: Florida Department of State