Search icon

VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2013 (11 years ago)
Document Number: N01000004845
FEI/EIN Number 752978885
Address: 2111 EAST MICHIGAN STREET, SUITE 210, ORLANDO, FL, 32806
Mail Address: 2111 EAST MICHIGAN STREET, SUITE 210, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC 2010 752978885 2013-03-07 VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC 13
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 4072549415
Plan sponsor’s address 2111 E. MICHIGAN ST, SUITE 210, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 752978885
Plan administrator’s name VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC
Plan administrator’s address 2111 E. MICHIGAN ST, SUITE 210, ORLANDO, FL, 32806
Administrator’s telephone number 4072549415

Signature of

Role Plan administrator
Date 2013-03-07
Name of individual signing REGINA COSTA
Valid signature Filed with authorized/valid electronic signature
VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC 2010 752978885 2013-03-08 VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 4072549415
Plan sponsor’s address 2111 E. MICHIGAN ST, SUITE 210, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 752978885
Plan administrator’s name VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC
Plan administrator’s address 2111 E. MICHIGAN ST, SUITE 210, ORLANDO, FL, 32806
Administrator’s telephone number 4072549415

Signature of

Role Plan administrator
Date 2013-03-08
Name of individual signing REGINA COSTA
Valid signature Filed with authorized/valid electronic signature
VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC 2010 752978885 2013-02-12 VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC 13
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 4072549415
Plan sponsor’s address 2111 E. MICHIGAN ST, SUITE 210, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 752978885
Plan administrator’s name VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC
Plan administrator’s address 2111 E. MICHIGAN ST, SUITE 210, ORLANDO, FL, 32806
Administrator’s telephone number 4072549415

Signature of

Role Plan administrator
Date 2013-02-12
Name of individual signing REGINA COSTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAMIANI LUIGI Agent 2111 EAST MICHIGAN ST STE 210, ORLANDO, FL, 32806

Vice President

Name Role Address
Hathaway Adela Vice President 2111 EAST MICHIGAN STREET, SUITE 210, ORLANDO, FL, 32806

Treasurer

Name Role Address
Kolbert Josh Treasurer 2111 EAST MICHIGAN STREET, SUITE 210, ORLANDO, FL, 32806

Chairman

Name Role Address
Stanton A.J. Chairman 2111 EAST MICHIGAN STREET, SUITE 210, ORLANDO, FL, 32806

Secretary

Name Role Address
DeYoung Amy Secretary 2111 EAST MICHIGAN STREET, SUITE 210, ORLANDO, FL, 32806

Exec

Name Role Address
Damiani Luigi Exec 2111 EAST MICHIGAN STREET, SUITE 210, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
AMENDMENT 2013-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-24 DAMIANI, LUIGI No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 2111 EAST MICHIGAN ST STE 210, ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-07 2111 EAST MICHIGAN STREET, SUITE 210, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2012-12-07 2111 EAST MICHIGAN STREET, SUITE 210, ORLANDO, FL 32806 No data
AMENDMENT AND NAME CHANGE 2011-12-30 VICTIM SERVICE CENTER OF CENTRAL FLORIDA, INC. No data
AMENDMENT 2010-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-10-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State