Entity Name: | SUPERCHANNEL CENTRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Sep 2000 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Apr 2024 (10 months ago) |
Document Number: | N00000006453 |
FEI/EIN Number | 593388634 |
Address: | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAMER CHARLES W | Agent | 1420 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
Tyler Dan | Asst | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
BOWERS CLAUD | President | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701 |
Bowers C. Victor | President | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
Bowers C. Victor | Vice President | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
Johnson Betty | Secretary | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
Hall Elbert | Director | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701 |
Mackenzie Angela | Director | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-04-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | CRAMER, CHARLES W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 1420 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL 32701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 123 E CENTRAL PKWY, ALTAMONTE SPRINGS, FL 32701 | No data |
CONVERSION | 2000-09-26 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000031230. CONVERSION NUMBER 900000031889 |
Name | Date |
---|---|
Amended and Restated Articles | 2024-04-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State