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 |
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 |
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 | - | - |
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