Entity Name: | CENTRAL FLORIDA OFFICIALS ASSOCIATION, 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: | 02 Nov 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2015 (10 years ago) |
Document Number: | N01000007875 |
FEI/EIN Number |
592030517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13750 W. Colonial Drive, Suite 350, Winter Garden, FL, 34787, US |
Mail Address: | 13750 W. Colonial Drive, Suite 350, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cramer Allen | President | 13750 W. Colonial Drive, Winter Garden, FL, 34787 |
Childress Carlos | Vice President | 13750 W. Colonial Drive, Winter Garden, FL, 34787 |
TAYLOR L ROLAND | Secretary | 13750 W. Colonial Drive, Winter Garden, FL, 34787 |
Fazzio Mitch | Vice President | 13750 W. Colonial Drive, Winter Garden, FL, 34787 |
Bowersox Kevin | Vice President | 13750 W. Colonial Drive, Winter Garden, FL, 34787 |
CARROLL JASON | Treasurer | 13750 W. COLONIAL DRIVE SUITE 350, #406, WINTER GARDEN, FL, 34787 |
Cramer Allen | Agent | 13750 W. Colonial Drive, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Cramer, Allen | - |
AMENDMENT | 2015-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | 13750 W. Colonial Drive, Suite 350, #406, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2015-02-19 | 13750 W. Colonial Drive, Suite 350, #406, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 13750 W. Colonial Drive, Suite 350, #406, Winter Garden, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Amendment | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State