Entity Name: | CENTRAL FLORIDA BUSINESS DIVERSITY COUNCIL, 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: | 19 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2012 (13 years ago) |
Document Number: | N00000008373 |
FEI/EIN Number |
593704584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 East Main Street, Lakeland, FL, 33801, US |
Mail Address: | PO Box 965, LAKELAND, FL, 33802, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simmons Samuel | Vice President | 1036 W 6th Street, LAKELAND, FL, 33805 |
MITCHELL LARRY S | President | 1221 Omohundro Avenue, LAKELAND, FL, 33805 |
George John | Treasurer | PO Box 965, LAKELAND, FL, 33802 |
Mitchell Larry S | Agent | 1221 Omohundro Avenue, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 122 East Main Street, Lakeland, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 122 East Main Street, Lakeland, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 1221 Omohundro Avenue, LAKELAND, FL 33805 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | Mitchell, Larry Sharome | - |
REINSTATEMENT | 2012-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2007-04-12 | CENTRAL FLORIDA BUSINESS DIVERSITY COUNCIL, INC. | - |
REINSTATEMENT | 2007-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2003-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State