Search icon

CENTRAL FLORIDA OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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