Entity Name: | FLORIDA CPA POLITICAL ACTION COMMITTEE-CENTRAL, 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: | 01 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Aug 2020 (5 years ago) |
Document Number: | N01000003061 |
FEI/EIN Number |
593714762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 SOUTH ORANGE AVE, ORLANDO, FL, 32801, US |
Mail Address: | 250 SOUTH ORANGE AVE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE, JR. PHILLIP W | Chairman | 1100 4TH ST N, ST. PETERSBURG, FL, 337011791 |
BIVONA KRISTIN A | Vice Chairman | 111 N. ORANGE AVE - STE. 1285, ORLANDO, FL, 328012361 |
Weir Shelly | Secretary | 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801 |
Weir Shelly | Treasurer | 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801 |
WEIR SHELLY | Agent | 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801 |
VALIENTE JOSE | Director | 6302 RUNNING RIVER PLACE, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 250 SOUTH ORANGE AVE, SUITE 300P, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 250 SOUTH ORANGE AVENUE, SUITE 300P, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 250 SOUTH ORANGE AVE, SUITE 300P, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | WEIR, SHELLY | - |
AMENDMENT | 2020-08-13 | - | - |
AMENDMENT | 2014-08-06 | - | - |
AMENDED AND RESTATEDARTICLES | 2013-08-01 | - | - |
AMENDMENT | 2011-07-12 | - | - |
AMENDMENT | 2001-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-04-08 |
Reg. Agent Change | 2021-04-08 |
ANNUAL REPORT | 2021-01-26 |
Amendment | 2020-08-13 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-05-08 |
AMENDED ANNUAL REPORT | 2018-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State