Entity Name: | CENTRAL FLORIDA HIGHER EDUCATION ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Sep 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2020 (5 years ago) |
Document Number: | N00000006492 |
FEI/EIN Number | 37-1695006 |
Address: | 4850 Millenia Blvd., ORLANDO, FL, 32839, US |
Mail Address: | 4850 Millenia Blvd., ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelley Maria | Agent | 4850 MILLENIA BOULEVARD, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Berry Diane Dr. | Treasurer | 13902 Cherry Creek Dr., Tampa, FL, 33618 |
Name | Role | Address |
---|---|---|
Kelley Maria | President | 4850 MILLENIA BLVD., ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Bicy Kelly | Vice President | 1865 SR 436, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
Dorelien Christopher Dr. | Director | 5900 Lake Ellenor Dr., Orlando, FL, 32809 |
Osso Derrick | Director | 4850 Millenia Blvd. Orlando FL 32839, Orlando, FL, 32839 |
Name | Role | Address |
---|---|---|
Hazeltine Lauren | Secretary | 3300 W Camelback Rd., Phoenix, AZ, 85017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Osso, Derrick | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 4850 Millenia Blvd., ORLANDO, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 4850 Millenia Blvd., ORLANDO, FL 32839 | No data |
AMENDMENT | 2020-07-17 | No data | No data |
AMENDMENT | 2019-08-15 | No data | No data |
AMENDMENT AND NAME CHANGE | 2019-02-15 | CENTRAL FLORIDA HIGHER EDUCATION ALLIANCE, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 4850 MILLENIA BOULEVARD, ORLANDO, FL 32839 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-24 |
Amendment | 2020-07-17 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-08-15 |
ANNUAL REPORT | 2019-04-05 |
Amendment and Name Change | 2019-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State