Search icon

WEST POINT SOCIETY OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: WEST POINT SOCIETY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: N00000007888
FEI/EIN Number 59-3089665
Address: 6450 Kingspointe Pkwy, ORLANDO, FL, 32819, US
Mail Address: 6450 Kingspointe Pkwy, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Young James LJr. Agent 6450 Kingspointe Parkway #6, Orlando, FL, 32819

President

Name Role Address
Angle Marc R President 6450 Kingspointe Pkwy, ORLANDO, FL, 32819

Treasurer

Name Role Address
Brown Caleb A Treasurer 6450 Kingspointe Pkwy, ORLANDO, FL, 32819

Vice President

Name Role Address
Bates Kyle Vice President 6450 Kingspointe Pkwy, ORLANDO, FL, 32819

Member

Name Role Address
Oswald James Member 6450 Kingspointe Pkwy, ORLANDO, FL, 32819

Secretary

Name Role Address
Giordano Thomas Secretary 6450 Kingspointe Parkway, #6, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 6450 Kingspointe Parkway #6, Orlando, FL 32819 No data
REINSTATEMENT 2021-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-16 Young, James Lowen, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 6450 Kingspointe Pkwy, #6, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-01-16 6450 Kingspointe Pkwy, #6, ORLANDO, FL 32819 No data
REINSTATEMENT 2010-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2002-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-31
Reg. Agent Change 2017-04-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State